About

Registered Number: 00498913
Date of Incorporation: 27/08/1951 (73 years and 7 months ago)
Company Status: Active
Registered Address: Rosalind Carlisle House 341 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4DU

 

Women's Total Abstinence Educational Union Ltd was registered on 27 August 1951 and are based in West Midlands, it's status is listed as "Active". We do not know the number of employees at the organisation. There are 4 directors listed as Ayres, Mary Elizabeth, Blackburn, Alice, Pearce-higgins, Dora, Smith, Lydia Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Alice 14 April 1994 22 May 2007 1
PEARCE-HIGGINS, Dora 01 February 2007 21 April 2008 1
SMITH, Lydia Mary 01 May 2007 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
AYRES, Mary Elizabeth 08 May 2018 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 29 October 2019
AP01 - Appointment of director 02 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 15 August 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
TM01 - Termination of appointment of director 16 May 2018
AP03 - Appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM02 - Termination of appointment of secretary 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 May 2016
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 16 August 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 October 2010
CH01 - Change of particulars for director 27 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
353 - Register of members 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 20 December 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
AA - Annual Accounts 05 July 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 18 April 2006
RESOLUTIONS - N/A 17 March 2006
MEM/ARTS - N/A 17 March 2006
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 April 2005
363s - Annual Return 22 April 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 13 February 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 24 October 2001
395 - Particulars of a mortgage or charge 24 August 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
287 - Change in situation or address of Registered Office 02 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 22 May 1997
363s - Annual Return 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
AA - Annual Accounts 18 July 1996
363s - Annual Return 11 June 1996
288 - N/A 11 June 1996
AA - Annual Accounts 04 July 1995
363s - Annual Return 01 June 1995
363s - Annual Return 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
288 - N/A 31 August 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 23 June 1993
363a - Annual Return 18 May 1993
AA - Annual Accounts 12 October 1992
363a - Annual Return 06 October 1992
288 - N/A 01 July 1991
AA - Annual Accounts 01 July 1991
363a - Annual Return 01 July 1991
363 - Annual Return 16 October 1990
AA - Annual Accounts 20 September 1990
288 - N/A 27 September 1989
288 - N/A 27 September 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 27 April 1989
AA - Annual Accounts 16 May 1988
363 - Annual Return 16 May 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
363 - Annual Return 22 July 1986
AA - Annual Accounts 29 May 1986
NEWINC - New incorporation documents 27 August 1951

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.