UKBizDB.co.uk

WOMEN WELCOME WOMEN WORLD WIDE

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

This company is commonly known as Women Welcome Women World Wide. The company was founded 25 years ago and was given the registration number 03682702. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at 88 Easton Street, High Wycombe, Buckinghamshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WOMEN WELCOME WOMEN WORLD WIDE
Company Number:03682702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Secretary06 September 2017Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director16 June 1999Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director26 May 2017Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director10 May 2013Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director10 May 2013Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director18 May 2022Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director18 May 2022Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director17 March 2024Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director26 May 2017Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director14 December 1998Active
Suite 19, Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director07 May 2005Active
8a Chestnut Avenue, High Wycombe, HP11 1DJ

Secretary14 December 1998Active
117 Chalklands, Bourne End, SL8 5TL

Secretary07 May 2005Active
49 Old Copse Road, Havant, PO9 2YA

Secretary07 June 2002Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Secretary19 May 2006Active
203 Sunlit Lane, Bonny Doon, Usa,

Director03 June 2000Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director16 May 2015Active
Woodbine Cottage, Eday, Orkney, Scotland, KW17 2AA

Director10 May 2013Active
Sihlfeldstr 192, Zurich, Switzerland, CH8004

Director14 December 1998Active
49 Old Copse Road, Havant, PO9 2YA

Director03 June 2000Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director03 June 2000Active
Suire 19 Omega House, 6 Buckingham Place, Bellfield Road West, High Wycombe, England, HP13 5HW

Director21 May 2020Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director10 May 2018Active
1, Tyringegatan, Helsingborg, Sweden, 25276

Director14 December 1998Active
Ossumer Str.10, Meerbusch, Germany, 40668

Director14 December 1998Active
Zandhoeklaan 26, Westerbork, The Netherlands, 9431 BL

Director14 December 1998Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director14 December 1998Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director14 December 1998Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director11 May 2007Active
88 Easton Street, High Wycombe, Buckinghamshire, HP11 1LT

Director24 May 2009Active
Agnesweg 8, Werne, Germany, 59368

Director14 December 1998Active
Venezuela 110, 16 D, Buenos Aires, Argentine, 1095

Director14 December 1998Active
10 Taits Hill Road, Trumbull, Usa, 06611

Director14 December 1998Active
Torbagy-U 5. Iv.Em 13., Budapest, Hungary, H1118

Director14 December 1998Active
Rumbach S. 10/B,, Budapest, Hungary, FOREIGN

Director07 June 2002Active

People with Significant Control

Sally Anne Piper-Pillitteri
Notified on:17 May 2023
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Katalan Munkacsy
Notified on:18 May 2022
Status:Active
Date of birth:July 1952
Nationality:Hungarian
Country of residence:England
Address:Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Monica Lesi
Notified on:18 May 2022
Status:Active
Date of birth:March 1973
Nationality:Italian
Country of residence:England
Address:Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Morgan Grey
Notified on:21 May 2020
Status:Active
Date of birth:January 1954
Nationality:American
Country of residence:England
Address:Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Vera Maria Haezaert
Notified on:10 May 2018
Status:Active
Date of birth:December 1949
Nationality:Belgian
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Corina Puorger
Notified on:26 May 2017
Status:Active
Date of birth:January 1950
Nationality:Swiss
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Hazel Burnham
Notified on:26 May 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Elinor Mary Warkentin
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:Canadian
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Noriko Aoki
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:Japanese
Country of residence:England
Address:Suire 19 Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Agneta Cecilia Ronnback
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:Swedish
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Ms Sharon Giese
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:American
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Mrs Maria Josepha Monten-Souffriau
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:Belgian
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Mrs Susan Esther Kersley
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Mrs Sylvia Mabel Butler
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:88 Easton Street, Buckinghamshire, HP11 1LT
Nature of control:
  • Significant influence or control
Almuth Tharan
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:German
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Susan Dorothy Coventry
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control
Janene May Hancock
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:Australian
Country of residence:England
Address:Suite 19, Omega House, 6 Buckingham Place, High Wycombe, England, HP13 5HW
Nature of control:
  • Significant influence or control

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 (7 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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Persons with significant control

Cessation of a person with significant control.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Address

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

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download
2022-04-29Officers

Change person secretary company with change date.

Download
2022-04-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.