UKBizDB.co.uk

THE TYNE AND WEAR SOUTH FEDERATION OF WOMENS INSTITUTES

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

This company is commonly known as The Tyne And Wear South Federation Of Womens Institutes. The company was founded 21 years ago and was given the registration number 04650948. The firm's registered office is in JARROW. You can find them at Perth Green Community Association, Inverness Road, Jarrow, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE TYNE AND WEAR SOUTH FEDERATION OF WOMENS INSTITUTES
Company Number:04650948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Secretary01 April 2018Active
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Director01 October 2016Active
20, Cairngorm Avenue, Washington, United Kingdom, NE38 0QW

Director08 April 2019Active
108, Carr House Drive, Durham, England, DH1 5XF

Director15 January 2022Active
20, Gloucester Way, Jarrow, United Kingdom, NE32 4UA

Director08 April 2019Active
157, Weymouth Drive, Houghton Le Spring, England, DH4 7TZ

Director01 June 2017Active
1, Donridge, Washington, Great Britain, NE37 1EW

Director01 June 2017Active
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Director01 May 2017Active
4, St. Stevens Close, Houghton Le Spring, England, DH4 7SJ

Director01 June 2017Active
15 Douglas Terrace, Old Penshaw, Houghton Le Spring, DH4 7EZ

Secretary29 January 2003Active
41 Fenton Terrace, New Herrington, Houghton Le Spring, DH4 7AZ

Secretary12 April 2008Active
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Secretary01 January 2011Active
Pond Cottage, Cleadon Lane, Whitburn, Sunderland, SR6 7JY

Director29 January 2003Active
6, Park Chare, Washington, England, NE38 7LH

Director01 October 2009Active
6 Park Chare, Washington, NE38 7LH

Director29 January 2003Active
31 West Park, Middle Herrington, Sunderland, SR3 3SY

Director29 January 2003Active
15 Douglas Terrace, Old Penshaw, Houghton Le Spring, DH4 7EZ

Director29 January 2003Active
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR

Director01 October 2016Active
16, Raby Drive, Great Herrington, Sunderland, SR3 3QE

Director20 May 2005Active
23, Foxhills Covert, Whickham, Newcastle Upon Tyne, NE16 5TN

Director16 April 2007Active
10 Axwell View, Whickham, NE16 4JS

Director29 January 2003Active
20, Black Road, Hebburn, Great Britain, NE31 1HY

Director01 June 2017Active
11 Avenue Vivian, Fencehouses, Houghton Le Spring, DH4 6HX

Director29 January 2003Active
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR

Director01 January 2011Active
4 West Lawn, Ashbrooke, Sunderland, SR2 7HW

Director29 January 2003Active
15, Dunvegan Avenue, Chester Le Street, DH2 3HL

Director16 April 2008Active
4 Westcott Terrace, Old Penshaw, Houghton Le Spring, DH4 7EW

Director29 January 2003Active
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Director08 April 2019Active
Perth Green Community Association, Inverness Road, Jarrow, England, NE32 4AQ

Director01 May 2017Active
41 Fenton Terrace, New Herrington, Houghton Le Spring, DH4 7AZ

Director29 March 2005Active
7 Silverdale Drive, Hanover Estate, Blaydon On Tyne, NE21 6EQ

Director29 January 2003Active
59 The Strand, Lakeside Village, Sunderland, SR3 3DS

Director09 April 2003Active
1, Strawberry Court, Sunderland, England, SR2 7RQ

Director29 January 2003Active
24 Church Street, Marley Hill, Newcastle Upon Tyne, NE16 5DW

Director29 January 2003Active
St Aidans Parish Centre, New Herrington, Houghton Le Spring, Sunderland, DH4 4LR

Director01 January 2011Active

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
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Officers

Change person director company with change date.

Download
2021-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-10-07Officers

Termination secretary company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Address

Change registered office address company with date old address new address.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.