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.
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 | : |
|
Registered Address | : | 8 Well Street, Holywell, Clwyd, CH8 7PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Well Street, Holywell, United Kingdom, CH8 7PL | Secretary | 07 January 2013 | Active |
69 Roseview Crescent, Kimel Cay, LL18 5BY | Director | 22 April 2004 | Active |
6 Lon Odyn, Flint, CH6 5JJ | Secretary | 01 May 2004 | Active |
4 Llys Offa, Trelawnyd, Rhyl, LL18 6PG | Secretary | 01 August 2002 | Active |
6 First Avenue, Prestatyn, LL19 7LP | Secretary | 22 May 2000 | Active |
8, Well Street, Holywell, United Kingdom, CH8 7PL | Secretary | 17 July 2012 | Active |
Holly Bank, Sea Hill Road Saughall, Chester, CH1 6BJ | Secretary | 02 September 1993 | Active |
7 Tudor Close, Holywell, CH8 7JL | Secretary | 12 January 2006 | Active |
Cosy Cottage Dyserth Road, Lloc, Holywell, CH8 8RG | Director | 01 December 1997 | Active |
6 Lon Odyn, Flint, CH6 5JJ | Director | 11 February 2004 | Active |
8, Well Street, Holywell, United Kingdom, CH8 7PL | Director | 17 July 2012 | Active |
Bro Awel, Luke Street, St Asaph, LL17 0SE | Director | - | Active |
15, Cae'R Fron, Holywell, CH8 7RG | Director | 21 January 2010 | Active |
3 Llys Y Tywysog, Tremeirchion, LL17 0UL | Director | 05 August 2004 | Active |
4 Llys Offa, Trelawnyd, Rhyl, LL18 6PG | Director | 01 December 1997 | Active |
120, Nant Y Coed, Pen Y Maes, Holywell, Wales, CH8 7AY | Director | 13 June 2007 | Active |
8, Well Street, Holywell, United Kingdom, CH8 7PL | Director | 04 June 2008 | Active |
6, First Avenue, Prestatyn, LL19 7LP | Director | 11 October 1999 | Active |
10 Holywell Road, Flint, CH6 5ES | Director | 13 June 2007 | Active |
7 Cae Y Dderwen, St Winifred's Rise Greenfield, Holywell, CH8 7QW | Director | 11 October 1999 | Active |
14 Sandy Lane, Garden City, Deeside, CH5 2JG | Director | 12 January 2006 | Active |
81 Riverbank Estate, Bagillt, CH6 6JP | Director | 12 October 1995 | Active |
19 Cross Roads, Holywell, CH8 7UN | Director | - | Active |
5 Providence Court, Bagillt Road Greenfield, Holywell, CH8 7EW | Director | 01 December 1997 | Active |
8, Well Street, Holywell, United Kingdom, CH8 7PL | Director | 17 July 2012 | Active |
Bramblewood, Rhewl, Mostyn, CH8 9QE | Director | 20 June 2002 | Active |
24 Borough Grove, Flint, CH6 5DR | Director | 12 October 1995 | Active |
12 Lon Llwyni, Connahs Quay, CH5 4ZE | Director | 01 April 2005 | Active |
12 Y Dreflan, Maes Pennant, Mostyn, Holywell, CH8 9PS | Director | 01 May 2008 | Active |
33 Denbigh Circle, Kinmel Bay, LL18 5HW | Director | 18 July 2003 | Active |
3 Mansfield Avenue, Hawarden, Deeside, CH5 3SB | Director | 12 January 2006 | Active |
Carlennig 2 Stone Cottages, Water Street Caerwys, Mold, CH8 5AZ | Director | - | Active |
44 Ffordd Pendarus, Maes Pennant Mostyn, Holywell, CH8 9PJ | Director | 12 October 1995 | Active |
42, Milford Street, Mold, CH7 1NF | Director | 01 April 2005 | Active |
Fairhaven Babell Road, Gorsedd, Holywell, CH8 8RB | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Gazette | Gazette filings brought up to date. | Download |
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-21 | Gazette | Gazette filings brought up to date. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-28 | Gazette | Gazette filings brought up to date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Gazette | Gazette notice compulsory. | Download |
2017-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-30 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.