UKBizDB.co.uk

WEAR VALLEY WOMEN'S AID LIMITED

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

This company is commonly known as Wear Valley Women's Aid Limited. The company was founded 28 years ago and was given the registration number 03212347. The firm's registered office is in COUNTY DURHAM. You can find them at 9 Etherley Lane, Bishop Auckland, County Durham, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:WEAR VALLEY WOMEN'S AID LIMITED
Company Number:03212347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Director09 June 2017Active
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Director09 June 2017Active
6 Wilson Street, Bridge Place Eldon Lane, Bishop Auckland, DL14 8TA

Secretary14 June 1996Active
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Secretary02 April 2001Active
3 Inkerman, Tow Law, Bishop Auckland, DL13 4QB

Director14 June 1996Active
53 Middlehope Grove, Bishop Auckland, DL14 0SH

Director02 April 2001Active
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Director06 December 1997Active
2 Oak Street, Langley Park, Durham, DH7 9ST

Director14 June 1996Active
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Director09 June 2017Active
21 Waldron Street, Bishop Auckland, DL14 7DS

Director02 April 2001Active
6 Northumberland Avenue, Bishop Auckland, DL14 6AW

Director14 June 1996Active
31 Barrington Meadows, Bishop Auckland, DL14 6NT

Director02 April 2001Active
9 Etherley Lane, Bishop Auckland, County Durham, DL14 7QR

Director06 December 1997Active
40 Laurel Gardens, Low Mown Gardens, Crook, DL15 9LW

Director14 June 1996Active
29 Witton Way, High Etherley, Bishop Auckland, DL14 0LR

Director14 June 1996Active

People with Significant Control

Mrs Ruth Mary Dawson
Notified on:19 May 2017
Status:Active
Date of birth:February 1985
Nationality:British
Address:9 Etherley Lane, County Durham, DL14 7QR
Nature of control:
  • Significant influence or control
Ms Lisa Gray
Notified on:19 May 2017
Status:Active
Date of birth:October 1974
Nationality:British
Address:9 Etherley Lane, County Durham, DL14 7QR
Nature of control:
  • Significant influence or control as trust
Mrs Alison Ann Hope
Notified on:19 May 2017
Status:Active
Date of birth:October 1967
Nationality:British
Address:9 Etherley Lane, County Durham, DL14 7QR
Nature of control:
  • Significant influence or control
Mrs Paula Carling
Notified on:19 May 2017
Status:Active
Date of birth:December 1967
Nationality:British
Address:9 Etherley Lane, County Durham, DL14 7QR
Nature of control:
  • Significant influence or control
Mrs Fiona Nicol
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Address:9 Etherley Lane, County Durham, DL14 7QR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Officers

Termination director company with name termination date.

Download
2019-04-15Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-23Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.