WEST MERCIA WOMEN'S AID

Berrows Business Centre Berrows Business Centre, Hereford, HR1 2HE, England
StatusACTIVE
Company No.03837084
Category
Incorporated07 Sep 1999
Age24 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

WEST MERCIA WOMEN'S AID is an active with number 03837084. It was incorporated 24 years, 8 months, 10 days ago, on 07 September 1999. The company address is Berrows Business Centre Berrows Business Centre, Hereford, HR1 2HE, England.



Company Fillings

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Dawn Boxall

Appointment date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-19

Officer name: Mrs Rebecca Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jane Pedrick

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Stanesby

Termination date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-28

Officer name: Mrs Erin Copsey-Brandon

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Susan Gorbing

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Louise Dover

Termination date: 2022-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 12 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Cheryl Griffiths

Termination date: 2022-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Stanesby

Appointment date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-01

Officer name: Rachel Emma Dugdale

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelly Welsh

Appointment date: 2022-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 08 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-08

Officer name: Jenny Jones

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mrs Clair Vivien De Groot

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Louise Hadley

Appointment date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-31

Officer name: Mrs Jenny Louise Sawyer

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Caroline Marie Humphreys

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Caroline Marie Humphreys

Change date: 2021-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-16

Officer name: Mrs Aileen Carrie Dover

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Emma Dugdale

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jenny Jones

Change date: 2020-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jenny Jones

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Smith

Appointment date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivian Jane Barraclough

Appointment date: 2020-03-04

Documents

View document PDF

Resolution

Date: 17 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-16

Officer name: Lesley Davina Dodgson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: Berrows Business Centre Bath Street Hereford HR1 2HE

Old address: Unit 305 Berrows House Bath Street Hereford Herefordshire HR1 2HE

Change date: 2019-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Marie Humphreys

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Catherine Nnenna Chima-Okereke

Appointment date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Margaret Liddle

Termination date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Caroline Cope

Termination date: 2019-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 28 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Louise Barnett

Termination date: 2019-05-28

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Emma Cotterill

Change date: 2019-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Ms Ruth Neilson

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Proctor

Termination date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-18

Officer name: Stephanie Louise Stanesby

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Louise Barnett

Appointment date: 2018-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lesley Davina Dodgson

Appointment date: 2018-05-16

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Ms Nicola Cheryl Griffiths

Documents

View document PDF

Change person director company with change date

Date: 31 May 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-31

Officer name: Ms Nicola Cheryl Griffiths

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Linda Jane Pedrick

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rachel Emma Cotterill

Appointment date: 2017-11-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Louise Stanesby

Change date: 2018-01-03

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Caroline Cope

Change date: 2018-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Ms Stephanie Louise Stanesby

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-21

Officer name: Ms Stephanie Caroline Cope

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lucy Proctor

Cessation date: 2017-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-01

Psc name: Sue Gorbing

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicola Cheryl Griffiths

Cessation date: 2017-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Lewis

Termination date: 2016-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-03

Officer name: Nicola Kerry Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Gorbing

Appointment date: 2014-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 23 May 2006

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Joanna Margaret Liddle

Appointment date: 2006-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Cheryl Griffiths

Appointment date: 2013-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Ms Carol Louise Dover

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-11-12

Officer name: Ms Lucy Proctor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Proctor

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Liddle

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Cheryl Griffiths

Termination date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Susan Gorbing

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Carol Louise Dover

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Louise Dover

Appointment date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Catharine Mary Hinton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Victoria Bentham

Termination date: 2015-07-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Gorbing

Appointment date: 2014-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Jane Mcgrath

Termination date: 2014-11-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Appoint person director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Jane Mcgrath

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Cheryl Griffiths

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Victoria Bentham

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Proctor

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Psirides

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Cornford

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vienna Duff

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Dec 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Basker

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF


Some Companies

CLAYHILL FLATS LIMITED

118 BARTHOLOMEW STREET,NEWBURY,RG14 5DT

Number:00804174
Status:ACTIVE
Category:Private Limited Company
Number:LP008786
Status:ACTIVE
Category:Limited Partnership

GORILLA SOLUTIONS LIMITED

OAK HAVEN ROWNHAMS LANE,SOUTHAMPTON,SO16 8AR

Number:11565553
Status:ACTIVE
Category:Private Limited Company

JAMES VINCENT NICKLIN LTD

62 HATFIELD ROAD,STOURBRIDGE,DY9 7LW

Number:11799891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KGR SOLUTIONS LTD

8 REDWOOD AVENUE,NOTTINGHAM,NG8 2SG

Number:07806402
Status:ACTIVE
Category:Private Limited Company

KILN DRIED LOGS LONDON LTD

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11606764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source