Warning: file_put_contents(c/2019a93c3b7dccf2ed1b6768d6e94a7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
West Mercia Women's Aid, HR1 2HE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WEST MERCIA WOMEN'S AID

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

This company is commonly known as West Mercia Women's Aid. The company was founded 24 years ago and was given the registration number 03837084. The firm's registered office is in HEREFORD. You can find them at Berrows Business Centre, Bath Street, Hereford, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WEST MERCIA WOMEN'S AID
Company Number:03837084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director04 March 2020Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director19 March 2024Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director19 March 2024Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director28 May 2019Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director28 March 2023Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director31 March 2022Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director16 March 2021Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director31 March 2022Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director19 February 2019Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director31 March 2022Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director01 December 2020Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director20 July 2022Active
45 Green Street, Hereford, HR1 2QH

Secretary07 September 1999Active
1 Geoffrey Avenue, Hereford, HR1 1BZ

Secretary25 March 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 September 1999Active
27 Archenfield, Madley, Hereford, HR2 9NS

Director23 May 2006Active
Moss Cottage, Stoke Prior, Leominster, HR6 0LQ

Director29 February 2000Active
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE

Director13 February 2018Active
HR6

Director07 November 2006Active
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE

Director12 November 2013Active
38 Rockfield Road, Monmouth, NP25 5BA

Director29 February 2000Active
42 Upper Road, Shrewsbury, SY3 9JQ

Director18 April 2007Active
Wmwa, Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director21 February 2017Active
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE

Director14 September 2010Active
Tupsley House, Ledbury Road, Hereford, HR1 1QW

Director21 July 2005Active
6 Magnolia Drive, Telford, TF3 5EG

Director16 October 2007Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director16 May 2018Active
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE

Director10 November 2015Active
21, Magnis Close, Credenhill, Hereford, United Kingdom, HR4 7FB

Director10 November 2015Active
15 Penbury Street, Worcester, WR3 7JD

Director17 April 2007Active
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE

Director14 November 2017Active
Herroch Hill Cottage, Lower Harpton Farm Knill, Presteigne, LD8 2PS

Director17 July 2007Active
3 Merry Lane, Clive, Shrewsbury, SY4 3JS

Director17 April 2007Active
85 Coldstone Cross, Kingstone, Hereford, HR2 9HR

Director23 March 2006Active
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE

Director18 February 2014Active

People with Significant Control

Ms Sue Gorbing
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:53, North Street, Shrewsbury, England, SY1 2JL
Nature of control:
  • Right to appoint and remove directors
Mrs Lucy Proctor
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:Unit 305 Berrows House, Hereford, HR1 2HE
Nature of control:
  • Right to appoint and remove directors
Ms Nicola Cheryl Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:Unit 305 Berrows House, Hereford, HR1 2HE
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 (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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2022-04-13Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.