UKBizDB.co.uk

NORTH EAST LINCOLNSHIRE WOMEN'S AID

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

This company is commonly known as North East Lincolnshire Women's Aid. The company was founded 21 years ago and was given the registration number 04566150. The firm's registered office is in LINCOLNSHIRE. You can find them at Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:NORTH EAST LINCOLNSHIRE WOMEN'S AID
Company Number:04566150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Secretary17 October 2002Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director24 February 2016Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director28 October 2010Active
P O, Box 399, Grimsby, England, DN32 0WZ

Director20 October 2020Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director23 November 2022Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director17 October 2002Active
Helsinor Cheapside, Waltham, Grimsby, DN37 0HX

Director16 September 2004Active
49 Littlefield Lane, Grimsby, DN34 4NU

Director20 July 2006Active
8, St Bernards Avenue, Louth, LN11 8AA

Director30 June 2008Active
4 Martin Close, Louth, LN11 0SS

Director17 October 2002Active
Peaks Top Farm, Hewitts Avenue, New Waltham, Grimsby, DN36 4RS

Director17 October 2002Active
11 Moorland Drive, New Waltham, Grimsby, DN36 4NQ

Director17 October 2002Active
36 Newstead Avenue, Grimsby, DN36 5BU

Director01 October 2003Active
3 Cromwell View, Caistor, Market Rasen, LN7 6UH

Director01 October 2003Active
Firenza,14 North Holme, Tetney, DN36 5NE

Director17 October 2002Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director27 October 2011Active
Flat 206, 1 Orwell Street, North East Lincolnshire, DN31 3HB

Director01 October 2003Active
2 Tetney Lane, Holton Le Clay, DN36 5AR

Director17 October 2002Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director28 October 2010Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director28 October 2010Active
40 Chichester Road, Cleethorpes, DN35 0HZ

Director01 October 2003Active
Hope House, Howe Lane, Goxhill,

Director17 October 2002Active
17 Lindum Road, Cleethorpes, DN35 0BW

Director01 October 2003Active
Tree Top House, Main Road, Brigsley, Grimsby, DN37 0RF

Director01 October 2003Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director26 May 2015Active
42, Brocklesby Road, Grimsby, DN34 5NF

Director25 October 2007Active
Burlington House 28 Dudley, Street, Grimsby, Lincolnshire, DN31 2AB

Director30 March 2016Active
45 Weelsby Road, Grimsby, DN32 0PZ

Director17 October 2002Active
Silver Birch Cottage, Manor Farm, Stone Pitt Lane, Keelby, DN41 8NB

Director17 October 2002Active

People with Significant Control

Miss Charlotte Robinson
Notified on:20 October 2020
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:England
Address:P O, Box 399, Grimsby, England, DN32 0WZ
Nature of control:
  • Voting rights 25 to 50 percent as trust
Ms Julie Walmsley
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:28 Dudley Street, Grimsby, England, DN31 2AB
Nature of control:
  • Right to appoint and remove directors
Ms Linda Clayton
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:28 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Significant influence or control
Mrs Karen Johanne Goodwin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:28 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Right to appoint and remove directors
Mrs Gillian Joy Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:36 Worcester Avenue, Grimsby, United Kingdom, DN34 5HL
Nature of control:
  • Significant influence or control
Miss Debbie Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Burlington House, 28 Dudley Street, Grimsby, United Kingdom, DN31 2AB
Nature of control:
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Incorporation

Memorandum articles.

Download
2021-07-13Resolution

Resolution.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Mortgage

Mortgage satisfy charge full.

Download
2021-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.