UKBizDB.co.uk

DELYN WOMEN'S AID COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delyn Women's Aid Company Limited. The company was founded 31 years ago and was given the registration number 02744459. The firm's registered office is in HOLYWELL. You can find them at 8 Well Street, , Holywell, Clwyd. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:DELYN WOMEN'S AID COMPANY LIMITED
Company Number:02744459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:8 Well Street, Holywell, Clwyd, CH8 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Well Street, Holywell, United Kingdom, CH8 7PL

Secretary07 January 2013Active
69 Roseview Crescent, Kimel Cay, LL18 5BY

Director22 April 2004Active
6 Lon Odyn, Flint, CH6 5JJ

Secretary01 May 2004Active
4 Llys Offa, Trelawnyd, Rhyl, LL18 6PG

Secretary01 August 2002Active
6 First Avenue, Prestatyn, LL19 7LP

Secretary22 May 2000Active
8, Well Street, Holywell, United Kingdom, CH8 7PL

Secretary17 July 2012Active
Holly Bank, Sea Hill Road Saughall, Chester, CH1 6BJ

Secretary02 September 1993Active
7 Tudor Close, Holywell, CH8 7JL

Secretary12 January 2006Active
Cosy Cottage Dyserth Road, Lloc, Holywell, CH8 8RG

Director01 December 1997Active
6 Lon Odyn, Flint, CH6 5JJ

Director11 February 2004Active
8, Well Street, Holywell, United Kingdom, CH8 7PL

Director17 July 2012Active
Bro Awel, Luke Street, St Asaph, LL17 0SE

Director-Active
15, Cae'R Fron, Holywell, CH8 7RG

Director21 January 2010Active
3 Llys Y Tywysog, Tremeirchion, LL17 0UL

Director05 August 2004Active
4 Llys Offa, Trelawnyd, Rhyl, LL18 6PG

Director01 December 1997Active
120, Nant Y Coed, Pen Y Maes, Holywell, Wales, CH8 7AY

Director13 June 2007Active
8, Well Street, Holywell, United Kingdom, CH8 7PL

Director04 June 2008Active
6, First Avenue, Prestatyn, LL19 7LP

Director11 October 1999Active
10 Holywell Road, Flint, CH6 5ES

Director13 June 2007Active
7 Cae Y Dderwen, St Winifred's Rise Greenfield, Holywell, CH8 7QW

Director11 October 1999Active
14 Sandy Lane, Garden City, Deeside, CH5 2JG

Director12 January 2006Active
81 Riverbank Estate, Bagillt, CH6 6JP

Director12 October 1995Active
19 Cross Roads, Holywell, CH8 7UN

Director-Active
5 Providence Court, Bagillt Road Greenfield, Holywell, CH8 7EW

Director01 December 1997Active
8, Well Street, Holywell, United Kingdom, CH8 7PL

Director17 July 2012Active
Bramblewood, Rhewl, Mostyn, CH8 9QE

Director20 June 2002Active
24 Borough Grove, Flint, CH6 5DR

Director12 October 1995Active
12 Lon Llwyni, Connahs Quay, CH5 4ZE

Director01 April 2005Active
12 Y Dreflan, Maes Pennant, Mostyn, Holywell, CH8 9PS

Director01 May 2008Active
33 Denbigh Circle, Kinmel Bay, LL18 5HW

Director18 July 2003Active
3 Mansfield Avenue, Hawarden, Deeside, CH5 3SB

Director12 January 2006Active
Carlennig 2 Stone Cottages, Water Street Caerwys, Mold, CH8 5AZ

Director-Active
44 Ffordd Pendarus, Maes Pennant Mostyn, Holywell, CH8 9PJ

Director12 October 1995Active
42, Milford Street, Mold, CH7 1NF

Director01 April 2005Active
Fairhaven Babell Road, Gorsedd, Holywell, CH8 8RB

Director-Active

People with Significant Control

Mrs Lisa Marie Macaulay
Notified on:01 September 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:8, Well Street, Holywell, CH8 7PL
Nature of control:
  • Voting rights 25 to 50 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette filings brought up to date.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type dormant.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2019-12-21Gazette

Gazette filings brought up to date.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2018-12-20Accounts

Accounts with accounts type dormant.

Download
2018-11-28Gazette

Gazette filings brought up to date.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Gazette

Gazette notice compulsory.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-11-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.