UKBizDB.co.uk

HEREFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES

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

This company is commonly known as Herefordshire Federation Of Women's Institutes. The company was founded 28 years ago and was given the registration number 03190540. The firm's registered office is in HEREFORD. You can find them at W I House, 90 St Owen Street, Hereford, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:HEREFORDSHIRE FEDERATION OF WOMEN'S INSTITUTES
Company Number:03190540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:W I House, 90 St Owen Street, Hereford, HR1 2QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director19 January 2021Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director12 January 2016Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director12 September 2017Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director10 March 2020Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director10 September 2019Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director19 January 2021Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director12 April 2016Active
Hagley Court Cottage, Bartestree, Hereford, HR1 4BX

Secretary06 November 2001Active
5, Manley Lane, Pembridge, Leominster, United Kingdom, HR6 9DR

Secretary18 March 2008Active
Glanwy, Dinedor, Hereford, HR2 6LQ

Secretary25 April 1996Active
The New Bungalow Croome Hall, Pontshill, Ross On Wye, HR9 5TB

Secretary23 December 2005Active
Wellbrook Grange, Peterchurch, Hereford, HR2 0SF

Secretary17 October 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary25 April 1996Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director12 July 2011Active
The Patch, Woods Eaves, Eardisley, Hereford, HR3 6LY

Director25 April 1996Active
Tyburn,, Auberrow Wellington, Hereford, HR4 8AN

Director20 April 2004Active
Dorvic Place Wilton, Ross On Wye, HR9 6AH

Director30 June 2001Active
Dorvic Place Wilton, Ross On Wye, HR9 6AH

Director25 April 1996Active
The Magnolias Canon Pyon Road, Hereford, HR4 7RD

Director25 April 1996Active
Springfield Church Farm Barns, Mathon, Malvern, WR13 5PW

Director01 May 2001Active
Rectory View, Parsons Walk, Pembridge, Leominster, United Kingdom, HR6 9EP

Director28 April 2009Active
90, St. Owen Street, Hereford, United Kingdom, HR1 2QD

Director09 January 2013Active
Bramley, Sutton St. Nicholas, Hereford, HR1 3AY

Director13 July 1998Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director12 November 2013Active
1, Huntingdon, Cradley, Malvern, England, WR13 5JZ

Director19 January 2021Active
Lower House Farm, Canon Frome, Ledbury, HR8 2TG

Director25 April 1996Active
Tara Brookside, Cradley, Malvern, WR13 5LE

Director25 April 1996Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director13 April 2015Active
12 Canonford Avenue, Eardisley, Hereford, HR3 6PL

Director25 April 1996Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director13 April 2015Active
Hill House Farm, Stoke Lacy, Bromyard, HR7 4RE

Director01 May 2001Active
W I House, 90 St Owen Street, Hereford, HR1 2QD

Director13 July 2010Active
The Cruck House, Eardisley, Hereford, HR3 6PQ

Director25 April 2006Active
The Meadows, Little Hereford, Ludlow, England, SY8 4LN

Director11 September 2018Active
Highgrove, Peterstow, Ross On Wye, HR9 6LD

Director13 July 1998Active

People with Significant Control

Mrs Margaret Elaine Simcock
Notified on:15 July 2020
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Norbrook Farm, Pencombe, Bromyard, United Kingdom, HR7 4SH
Nature of control:
  • Significant influence or control
Ms Valerie Joan Lewis
Notified on:01 May 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Chesterwood, Eardisley, Hereford, United Kingdom, HR3 6NS
Nature of control:
  • Significant influence or control as trust

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.