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..
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 | : |
|
Registered Address | : | Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 04 March 2020 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 19 March 2024 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 19 March 2024 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 28 May 2019 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 28 March 2023 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 31 March 2022 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 16 March 2021 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 31 March 2022 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 19 February 2019 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 31 March 2022 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 01 December 2020 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 20 July 2022 | Active |
45 Green Street, Hereford, HR1 2QH | Secretary | 07 September 1999 | Active |
1 Geoffrey Avenue, Hereford, HR1 1BZ | Secretary | 25 March 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 September 1999 | Active |
27 Archenfield, Madley, Hereford, HR2 9NS | Director | 23 May 2006 | Active |
Moss Cottage, Stoke Prior, Leominster, HR6 0LQ | Director | 29 February 2000 | Active |
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE | Director | 13 February 2018 | Active |
HR6 | Director | 07 November 2006 | Active |
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE | Director | 12 November 2013 | Active |
38 Rockfield Road, Monmouth, NP25 5BA | Director | 29 February 2000 | Active |
42 Upper Road, Shrewsbury, SY3 9JQ | Director | 18 April 2007 | Active |
Wmwa, Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 21 February 2017 | Active |
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE | Director | 14 September 2010 | Active |
Tupsley House, Ledbury Road, Hereford, HR1 1QW | Director | 21 July 2005 | Active |
6 Magnolia Drive, Telford, TF3 5EG | Director | 16 October 2007 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 16 May 2018 | Active |
Berrows Business Centre, Bath Street, Hereford, England, HR1 2HE | Director | 10 November 2015 | Active |
21, Magnis Close, Credenhill, Hereford, United Kingdom, HR4 7FB | Director | 10 November 2015 | Active |
15 Penbury Street, Worcester, WR3 7JD | Director | 17 April 2007 | Active |
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE | Director | 14 November 2017 | Active |
Herroch Hill Cottage, Lower Harpton Farm Knill, Presteigne, LD8 2PS | Director | 17 July 2007 | Active |
3 Merry Lane, Clive, Shrewsbury, SY4 3JS | Director | 17 April 2007 | Active |
85 Coldstone Cross, Kingstone, Hereford, HR2 9HR | Director | 23 March 2006 | Active |
Unit 305 Berrows House, Bath Street, Hereford, HR1 2HE | Director | 18 February 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-12-20 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Officers | Appoint person director company with name date. | Download |
2022-05-17 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type small. | Download |
2021-09-06 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.