UKBizDB.co.uk

WOMEN'S TOTAL ABSTINENCE EDUCATIONAL UNION LIMITED

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

This company is commonly known as Women's Total Abstinence Educational Union Limited. The company was founded 73 years ago and was given the registration number 00498913. The firm's registered office is in SOLIHULL. You can find them at Rosalind Carlisle House 341 Tanworth Lane, Shirley, Solihull, West Midlands. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:WOMEN'S TOTAL ABSTINENCE EDUCATIONAL UNION LIMITED
Company Number:00498913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1951
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Rosalind Carlisle House 341 Tanworth Lane, Shirley, Solihull, West Midlands, B90 4DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Secretary08 May 2018Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director24 May 2018Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director24 May 2018Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director12 February 2015Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director27 September 2018Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director12 February 2015Active
103 Bevan St West, Lowestoft, NR32 2AF

Secretary-Active
27, Bellington Croft, Shirley, Solihull, United Kingdom, B90 4XP

Secretary14 April 1993Active
11 Cryersoak Close, Monkspath, Solihull, B90 4UW

Director27 March 1996Active
26, Sugar Mill Square, Salford, United Kingdom, M5 5EB

Director15 September 2008Active
Fenton Leigh 14 Church Lane, Ropsley, Grantham, NG33 4DA

Director14 April 1994Active
31, Wellington Road, Bebington, Wirral, CH63 7NE

Director-Active
3 Southfield Close, Paignton, TQ3 1LJ

Director-Active
Flat 6 Hove Lodge, Hove Street, Hove, BN3 2TS

Director-Active
39 Reigate Road, Worthing, BN11 5NE

Director20 March 1997Active
1 Wheatley Drive, Carlton, Nottingham, NG4 1FE

Director-Active
103 Bevan St West, Lowestoft, NR32 2AF

Director-Active
52, London Road, Kessingland, Lowestoft, United Kingdom, NR33 7PW

Director05 August 2008Active
153 -155 London Road, Hemel Hempstead, United Kingdom, HP3 9SQ

Director29 July 2015Active
42 Squires Walk, Gunton, Lowestoft, NR32 4LA

Director-Active
69 Whaddon Road, Cheltenham, GL52 5NE

Director21 April 1993Active
26 Preston Park, Linlithgow, EH49 6HN

Director01 February 2007Active
48 Peckover Drive, Pudsey, LS28 8EF

Director31 March 1999Active
175, Shard End Crescent, Birmingham, B34 7RE

Director30 September 2008Active
158 Normoss Road, Blackpool, FY3 8QW

Director01 May 2007Active
124, Arnold Street, Bolton, United Kingdom, BL1 3EY

Director06 August 2008Active
23, Bellington Croft, Shirley, Solihull, B90 4XP

Director14 April 1993Active

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.