Company NameWarrington Women's Aid Limited
Company StatusActive
Company Number07211746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Karen Lesley Bennett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(5 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMs Esstta Hayes
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(6 years after company formation)
Appointment Duration8 years
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Gateway Sankey Street
Warrington
WA1 1SR
Director NameMrs Gloria Miller
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(6 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMr John James Mackie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Sarah Louise Brady
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleSpeech And Language Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Secretary NameMs Sally Starkey
StatusCurrent
Appointed22 November 2021(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Debra Laura Duddle
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2022(11 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address121 Carmarthen Close Callands
Warrington
Cheshire
WA5 9UT
Director NameHelen Penketh
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameAngela Lea
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleMeter Controller
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMichele Stewart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Joanne Lesley Bowden
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2010(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Julie Patricia Houghton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 2014)
RoleNail Technition
Country of ResidenceEngland
Correspondence Address89 Sankey Street
Warrington
WA1 1SR
Director NameMrs Anna Patterson
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed07 April 2014(4 years after company formation)
Appointment Duration1 year (resigned 13 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Angela June Moss
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Nicola Joan Kelly
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Julie Houghton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Deborah Gosling
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(5 years after company formation)
Appointment Duration5 months (resigned 15 September 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Linda Ann Tavlin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(5 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMiss Stefanie Frances Woof
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2017)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMrs Patricia Marian Iddon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(7 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 April 2018)
RoleCatering
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Liz Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Caroline Waldron
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2021)
RoleEmergency Call Handler
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Janice Davidson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(8 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2020)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Lauren Smith
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
Director NameMs Samina Arshad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 2022)
RoleAdvice Session & Debt Supervisor
Country of ResidenceEngland
Correspondence AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR

Contact

Websitewarringtonwomensaid.org.uk
Telephone01925 417138
Telephone regionWarrington

Location

Registered AddressThe Gateway 89 Sankey Street
Warrington
Cheshire
WA1 1SR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2014
Turnover£301,438
Net Worth£330,058
Cash£156,103
Current Liabilities£6,203

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (21 pages)
28 April 2023Director's details changed for Ms Debra Laura Duddle on 14 April 2023 (2 pages)
28 April 2023Termination of appointment of Sarah Louise Brady as a director on 7 April 2023 (1 page)
6 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (20 pages)
4 November 2022Termination of appointment of Samina Arshad as a director on 10 October 2022 (1 page)
3 November 2022Appointment of Ms Debra Laura Duddle as a director on 7 February 2022 (2 pages)
7 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 February 2022Notification of a person with significant control statement (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (19 pages)
11 December 2021Cessation of Karen Lesley Bennett as a person with significant control on 22 November 2021 (1 page)
9 December 2021Appointment of Ms Sally Starkey as a secretary on 22 November 2021 (2 pages)
9 December 2021Cessation of Karen Lesley Bennett as a person with significant control on 22 November 2021 (1 page)
4 November 2021Termination of appointment of Caroline Waldron as a director on 14 October 2021 (1 page)
13 May 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (20 pages)
6 November 2020Termination of appointment of Janice Davidson as a director on 2 November 2020 (1 page)
6 November 2020Appointment of Mrs Sarah Brady as a director on 2 November 2020 (2 pages)
22 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 February 2020Termination of appointment of Lauren Smith as a director on 12 February 2020 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
14 November 2019Termination of appointment of Liz Smith as a director on 13 November 2019 (1 page)
21 August 2019Director's details changed for Ms Samina Arshad on 20 August 2019 (2 pages)
19 August 2019Appointment of Ms Samina Arshad as a director on 25 July 2019 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (18 pages)
21 July 2018Appointment of Mr John James Mackie as a director on 19 July 2018 (2 pages)
20 July 2018Appointment of Ms Lauren Smith as a director on 19 July 2018 (2 pages)
27 April 2018Termination of appointment of Patricia Iddon as a director on 26 April 2018 (1 page)
27 April 2018Appointment of Ms Janice Davidson as a director on 26 April 2018 (2 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 October 2017Appointment of Ms Caroline Waldron as a director on 12 September 2017 (2 pages)
18 October 2017Appointment of Ms Caroline Waldron as a director on 12 September 2017 (2 pages)
18 October 2017Appointment of Ms Liz Smith as a director on 12 September 2017 (2 pages)
18 October 2017Appointment of Ms Liz Smith as a director on 12 September 2017 (2 pages)
14 July 2017Notification of Karen Bennett as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Karen Bennett as a person with significant control on 22 June 2017 (2 pages)
14 July 2017Notification of Karen Bennett as a person with significant control on 22 June 2017 (2 pages)
5 July 2017Cessation of Stefanie Frances Woof as a person with significant control on 22 June 2017 (1 page)
5 July 2017Cessation of Stefanie Frances Woof as a person with significant control on 5 July 2017 (1 page)
5 July 2017Cessation of Stefanie Frances Woof as a person with significant control on 22 June 2017 (1 page)
4 July 2017Notification of Karen Lesley Bennett as a person with significant control on 22 June 2017 (2 pages)
4 July 2017Notification of Karen Lesley Bennett as a person with significant control on 22 June 2017 (2 pages)
4 July 2017Notification of Karen Lesley Bennett as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Termination of appointment of Stefanie Frances Woof as a director on 22 June 2017 (1 page)
4 July 2017Termination of appointment of Stefanie Frances Woof as a director on 22 June 2017 (1 page)
1 June 2017Appointment of Mrs Patricia Iddon as a director on 1 June 2017 (2 pages)
1 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
1 June 2017Appointment of Mrs Patricia Iddon as a director on 1 June 2017 (2 pages)
19 January 2017Termination of appointment of Julie Houghton as a director on 12 January 2017 (1 page)
19 January 2017Termination of appointment of Julie Houghton as a director on 12 January 2017 (1 page)
20 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
20 October 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
4 August 2016Appointment of Mrs Gloria Miller as a director on 1 June 2016 (2 pages)
4 August 2016Appointment of Mrs Gloria Miller as a director on 1 June 2016 (2 pages)
3 August 2016Termination of appointment of Linda Ann Tavlin as a director on 16 June 2016 (1 page)
3 August 2016Termination of appointment of Linda Ann Tavlin as a director on 16 June 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
12 April 2016Termination of appointment of Nicola Joan Kelly as a director on 21 March 2016 (1 page)
12 April 2016Appointment of Ms Esstta Hayes as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Nicola Joan Kelly as a director on 21 March 2016 (1 page)
12 April 2016Appointment of Ms Karen Bennett as a director on 15 February 2016 (2 pages)
12 April 2016Appointment of Ms Karen Bennett as a director on 15 February 2016 (2 pages)
12 April 2016Termination of appointment of Angela June Moss as a director on 9 November 2015 (1 page)
12 April 2016Termination of appointment of Angela June Moss as a director on 9 November 2015 (1 page)
12 April 2016Appointment of Ms Esstta Hayes as a director on 11 April 2016 (2 pages)
5 November 2015Appointment of Miss Stefanie Frances Woof as a director on 13 October 2015 (2 pages)
5 November 2015Appointment of Miss Stefanie Frances Woof as a director on 13 October 2015 (2 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (21 pages)
19 September 2015Termination of appointment of Deborah Gosling as a director on 15 September 2015 (1 page)
19 September 2015Termination of appointment of Deborah Gosling as a director on 15 September 2015 (1 page)
4 August 2015Appointment of Ms Deborah Gosling as a director on 15 April 2015 (2 pages)
4 August 2015Appointment of Ms Deborah Gosling as a director on 15 April 2015 (2 pages)
3 August 2015Appointment of Mrs Linda Ann Tavlin as a director on 15 July 2015 (2 pages)
3 August 2015Appointment of Mrs Linda Ann Tavlin as a director on 15 July 2015 (2 pages)
21 April 2015Termination of appointment of Anna Patterson as a director on 13 April 2015 (1 page)
21 April 2015Termination of appointment of Anna Patterson as a director on 13 April 2015 (1 page)
2 April 2015Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages)
2 April 2015Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
2 April 2015Annual return made up to 1 April 2015 no member list (3 pages)
2 April 2015Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages)
9 February 2015Termination of appointment of Michele Stewart as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Mrs Angela June Moss as a director on 13 January 2015 (2 pages)
9 February 2015Appointment of Mrs Angela June Moss as a director on 13 January 2015 (2 pages)
9 February 2015Appointment of Mrs Nicola Joan Kelly as a director on 13 January 2015 (2 pages)
9 February 2015Termination of appointment of Michele Stewart as a director on 13 January 2015 (1 page)
9 February 2015Appointment of Mrs Nicola Joan Kelly as a director on 13 January 2015 (2 pages)
6 February 2015Termination of appointment of Joanne Bowden as a director on 19 November 2014 (1 page)
6 February 2015Termination of appointment of Angela Lea as a director on 13 January 2015 (1 page)
6 February 2015Termination of appointment of Angela Lea as a director on 13 January 2015 (1 page)
6 February 2015Termination of appointment of Joanne Bowden as a director on 19 November 2014 (1 page)
28 January 2015Termination of appointment of Julie Patricia Houghton as a director on 24 October 2014 (1 page)
28 January 2015Termination of appointment of Julie Patricia Houghton as a director on 24 October 2014 (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (21 pages)
29 August 2014Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages)
29 August 2014Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages)
3 April 2014Appointment of Mrs Julie Patricia Houghton as a director (2 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
3 April 2014Appointment of Mrs Julie Patricia Houghton as a director (2 pages)
3 April 2014Annual return made up to 1 April 2014 no member list (4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (4 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (4 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (4 pages)
5 April 2012Annual return made up to 1 April 2012 no member list (4 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (21 pages)
11 October 2011Termination of appointment of Helen Penketh as a director (2 pages)
11 October 2011Termination of appointment of Helen Penketh as a director (2 pages)
22 September 2011Termination of appointment of Helen Penketh as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND December 2011 as it was invalid or ineffective.
(3 pages)
22 September 2011Termination of appointment of Helen Penketh as a director
  • ANNOTATION Date of termination on the TM01 was removed from the public register on 2ND December 2011 as it was invalid or ineffective.
(3 pages)
21 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 June 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages)
21 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
21 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
21 April 2011Appointment of Mrs Joanne Bowden as a director (2 pages)
21 April 2011Appointment of Mrs Joanne Bowden as a director (2 pages)
21 April 2011Annual return made up to 1 April 2011 no member list (4 pages)
19 April 2011Termination of appointment of Helen Penketh as a director (1 page)
19 April 2011Termination of appointment of Helen Penketh as a director (1 page)
1 April 2010Incorporation (36 pages)
1 April 2010Incorporation (36 pages)