UKBizDB.co.uk

THE NATIONAL FEDERATION OF WOMEN'S INSTITUTES OF ENGLAND, WALES, JERSEY, GUERNSEY AND THE ISLE OF MA

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

This company is commonly known as The National Federation Of Women's Institutes Of England, Wales, Jersey, Guernsey And The Isle Of Ma. The company was founded 33 years ago and was given the registration number 02517690. The firm's registered office is in . You can find them at 104 New Kings Rd, London, , . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE NATIONAL FEDERATION OF WOMEN'S INSTITUTES OF ENGLAND, WALES, JERSEY, GUERNSEY AND THE ISLE OF MA
Company Number:02517690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1990
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:104 New Kings Rd, London, SW6 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
104 New Kings Rd, London, SW6 4LY

Secretary14 December 2017Active
104 New Kings Rd, London, SW6 4LY

Director08 June 2021Active
104 New Kings Rd, London, SW6 4LY

Director08 June 2021Active
104 New Kings Rd, London, SW6 4LY

Director06 June 2019Active
104 New Kings Rd, London, SW6 4LY

Director07 June 2017Active
104 New Kings Rd, London, SW6 4LY

Director01 June 2013Active
104 New Kings Rd, London, SW6 4LY

Director29 September 2022Active
104 New Kings Rd, London, SW6 4LY

Director29 September 2022Active
104 New Kings Rd, London, SW6 4LY

Director08 June 2021Active
104 New Kings Rd, London, SW6 4LY

Director07 June 2017Active
104, New Kings Road, London, England, SW6 4LY

Director25 May 2023Active
104 New Kings Rd, London, SW6 4LY

Director07 June 2017Active
32 Rougemont Avenue, Morden, SM4 5PZ

Secretary26 May 2000Active
Ocaso, Woodlands Estate Honey Hill Blean, Canterbury, CT2 9JN

Secretary-Active
3 Oaks Forstal, Sandhurst, Cranbrook, TN18 5JR

Secretary29 March 1994Active
95 Lothair Road North, London, N4 1ER

Secretary-Active
Brook Cottage, The Common, Cranleigh, GU6 8NR

Secretary01 September 1999Active
104 New Kings Rd, London, SW6 4LY

Secretary19 September 2007Active
15 Westbrook Gardens, Bracknell, RG12 2JD

Secretary29 October 2001Active
104 New Kings Rd, London, SW6 4LY

Director01 June 2013Active
104 New Kings Rd, London, SW6 4LY

Director06 June 2019Active
104 New Kings Rd, London, SW6 4LY

Director25 July 2013Active
Wedgewood Cottage, Wansford, Peterborough, PE8 6JD

Director-Active
104 New Kings Rd, London, SW6 4LY

Director04 June 2009Active
104 New Kings Rd, London, SW6 4LY

Director01 March 2008Active
104 New Kings Rd, London, SW6 4LY

Director12 June 2003Active
Oaklands 6 Mark Drive, Chalfont St Peter, Gerrards Cross, SL9 0PP

Director-Active
Rannoch,2 Home Bank, East Ord, Berwick-On-Tweed, TD15 2YX

Director08 June 1994Active
Gorse House, Lower Whitley, Warrington, WA4 4ER

Director09 June 1993Active
104 New Kings Rd, London, SW6 4LY

Director22 November 2019Active
Mayfields Church Road, Partridge Green, Horsham, RH13 8JS

Director-Active
104 New Kings Rd, London, SW6 4LY

Director25 July 2013Active
Brookdene, Metcombe, Ottery St Mary, EX11 1RU

Director08 June 1994Active
Morwen, Housel Bay The Lizard, Helston, TR12 7PG

Director05 June 1997Active
April Cottage, Langot Lane Fairoak, Eccleshall, ST21 6PP

Director-Active

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 (6 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
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type group.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-04-19Accounts

Accounts with accounts type group.

Download
2021-03-22Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.