UKBizDB.co.uk

STOCKPORT WOMEN'S CENTRE

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

This company is commonly known as Stockport Women's Centre. The company was founded 17 years ago and was given the registration number 06255693. The firm's registered office is in STOCKPORT. You can find them at 39 Greek Street, , Stockport, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:STOCKPORT WOMEN'S CENTRE
Company Number:06255693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:39 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Greek Street, Stockport, SK3 8AX

Director18 November 2016Active
39, Greek Street, Stockport, SK3 8AX

Director25 April 2018Active
39, Greek Street, Stockport, SK3 8AX

Director31 March 2021Active
39, Greek Street, Stockport, SK3 8AX

Director30 October 2019Active
39, Greek Street, Stockport, England, SK3 8AX

Director09 November 2009Active
39, Greek Street, Stockport, SK3 8AX

Director29 November 2013Active
39, Greek Street, Stockport, SK3 8AX

Director31 May 2023Active
39, Greek Street, Stockport, England, SK3 8AX

Director19 November 2009Active
14, Moorland Road, Woodsmoor, Stockport, SK2 7DP

Secretary16 May 2009Active
24 Napier Road, Heaton Moor, Stockport, SK4 4HG

Secretary12 October 2007Active
30 Clifton Road, Heaton Moor, Stockport, SK4 4BU

Secretary22 May 2007Active
14, Moorland Road, Woodsmoor, Stockport, SK2 7DP

Director16 May 2009Active
39, Greek Street, Stockport, SK3 8AX

Director01 December 2017Active
392 Manchester Road, Heaton Chapel, Stockport, United Kingdom, SK4 5BX

Director28 January 2015Active
4, Laurel Road, Heaton Moor, Stockport, England, SK4 4PP

Director11 June 2012Active
24 Napier Road, Heaton Moor, Stockport, SK4 4HG

Director22 May 2007Active
15, Acrefield Avenue, Heaton Moore, Stockport, England, SK4 4BB

Director29 November 2013Active
20, The Broadway, Bredbury, Stockport, United Kingdom, SK6 2NZ

Director01 January 2008Active
39, Greek Street, Stockport, SK3 8AX

Director19 June 2019Active
39, Greek Street, Stockport, SK3 8AX

Director18 November 2016Active
40 Copperfield Road, Cheadle Hulme, Stockport, England, SK8 7PN

Director18 November 2016Active
Lothlorian House, 29a Carrwood Road, Bramhall, United Kingdom, SK7 3LR

Director28 January 2015Active
30, Clifton Road, Heaton Moor, Stockport, England, SK4 4BU

Director01 June 2012Active
5 Lanark Close, Hazel Grove, Stockport, SK7 4RU

Director22 May 2007Active
39, Greek Street, Stockport, SK3 8AX

Director31 March 2021Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-07-06Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-24Resolution

Resolution.

Download
2021-05-24Incorporation

Memorandum articles.

Download
2021-05-24Change of constitution

Statement of companys objects.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-30Resolution

Resolution.

Download
2020-10-30Incorporation

Memorandum articles.

Download
2020-07-01Incorporation

Memorandum articles.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-11-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.