NEWCASTLE WOMENS AID

Hadrian House Higham Place Hadrian House Higham Place, Newcastle Upon Tyne, NE1 8AF, United Kingdom
StatusACTIVE
Company No.07413723
Category
Incorporated20 Oct 2010
Age13 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

NEWCASTLE WOMENS AID is an active with number 07413723. It was incorporated 13 years, 6 months, 26 days ago, on 20 October 2010. The company address is Hadrian House Higham Place Hadrian House Higham Place, Newcastle Upon Tyne, NE1 8AF, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

New address: Hadrian House Higham Place Second Floor Newcastle upon Tyne NE1 8AF

Change date: 2023-12-20

Old address: 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 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: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Dr Stephanie Manson Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Mar 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: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2019

Action Date: 08 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-08

Psc name: Mrs Judith Farquharson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Carlisle

Termination date: 2019-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 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: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

Old address: 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS England

Change date: 2017-06-12

New address: 3rd Floor Mea House 3rd Floor, Mea House Ellison Place Newcastle upon Tyne NE1 8XS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 3rd Floor, Mea House 3rd Floor Mea House Ellison Place Newcastle upon Tyne Tyne & Wear NE1 8XS

Old address: 1 Dunstanburgh Road Walker Newcastle Tyne & Wear NE6 2PT

Change date: 2017-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 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: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 05 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 05 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cindy Barrow

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 17 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamila Gous

Documents

View document PDF

Termination director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Coates

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jamila Begum Gous

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Cara Lesley Smith

Change date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Judith Farquharson

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Justine Jayne Massingham

Change date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-26

Officer name: Marie Elizabeth Coates

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sandra Carlisle

Change date: 2011-10-26

Documents

View document PDF

Change account reference date company current extended

Date: 26 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2011-10-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPOSITE DECKING LIMITED

UNIT 4B/4C CROSSLEY ROAD,STOCKPORT,SK4 5BF

Number:11481642
Status:ACTIVE
Category:Private Limited Company

ETTINGTON FARMING LIMITED

8 ST. GEORGES STREET,DOUGLAS,IM1 1AH

Number:FC011448
Status:ACTIVE
Category:Other company type

GRILL MARKET LIMITED

10 THEOBALDS ROAD,LONDON,WC1X 8PN

Number:07755425
Status:ACTIVE
Category:Private Limited Company

SMART INVESTMENT PROPERTIES LIMITED

JUSTA HOUSE, 206-208 HOLBROOK,WEST MIDLANDS,CV6 4DD

Number:05162705
Status:ACTIVE
Category:Private Limited Company

STUDIO BEACH LTD

52 COMO STREET,ROMFORD,RM7 7DR

Number:08059381
Status:ACTIVE
Category:Private Limited Company

TEAM PRIME CONSULTING LIMITED

3 ENTERPRISE HOUSE,DARTFORD,DA1 2AU

Number:07527489
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