Warrington
WA1 1SR
Director Name | Ms Esstta Hayes |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(6 years after company formation) |
Appointment Duration | 8 years |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Gateway Sankey Street Warrington WA1 1SR |
Director Name | Mrs Gloria Miller |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mr John James Mackie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Sarah Louise Brady |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Speech And Language Therapist |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Secretary Name | Ms Sally Starkey |
---|---|
Status | Current |
Appointed | 22 November 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Debra Laura Duddle |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 121 Carmarthen Close Callands Warrington Cheshire WA5 9UT |
Director Name | Helen Penketh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Laboratory Technician |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Angela Lea |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Meter Controller |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Michele Stewart |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Joanne Lesley Bowden |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2010(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 November 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Julie Patricia Houghton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 October 2014) |
Role | Nail Technition |
Country of Residence | England |
Correspondence Address | 89 Sankey Street Warrington WA1 1SR |
Director Name | Mrs Anna Patterson |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 April 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 13 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Angela June Moss |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Nicola Joan Kelly |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 March 2016) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Julie Houghton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Deborah Gosling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(5 years after company formation) |
Appointment Duration | 5 months (resigned 15 September 2015) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Linda Ann Tavlin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Miss Stefanie Frances Woof |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 2017) |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Mrs Patricia Marian Iddon |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 April 2018) |
Role | Catering |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Liz Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Caroline Waldron |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 October 2021) |
Role | Emergency Call Handler |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Janice Davidson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(8 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2020) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Lauren Smith |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Director Name | Ms Samina Arshad |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2019(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2022) |
Role | Advice Session & Debt Supervisor |
Country of Residence | England |
Correspondence Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
Website | warringtonwomensaid.org.uk |
---|---|
Telephone | 01925 417138 |
Telephone region | Warrington |
Registered Address | The Gateway 89 Sankey Street Warrington Cheshire WA1 1SR |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £301,438 |
Net Worth | £330,058 |
Cash | £156,103 |
Current Liabilities | £6,203 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (21 pages) |
---|---|
28 April 2023 | Director's details changed for Ms Debra Laura Duddle on 14 April 2023 (2 pages) |
28 April 2023 | Termination of appointment of Sarah Louise Brady as a director on 7 April 2023 (1 page) |
6 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
4 November 2022 | Termination of appointment of Samina Arshad as a director on 10 October 2022 (1 page) |
3 November 2022 | Appointment of Ms Debra Laura Duddle as a director on 7 February 2022 (2 pages) |
7 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 February 2022 | Notification of a person with significant control statement (2 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (19 pages) |
11 December 2021 | Cessation of Karen Lesley Bennett as a person with significant control on 22 November 2021 (1 page) |
9 December 2021 | Appointment of Ms Sally Starkey as a secretary on 22 November 2021 (2 pages) |
9 December 2021 | Cessation of Karen Lesley Bennett as a person with significant control on 22 November 2021 (1 page) |
4 November 2021 | Termination of appointment of Caroline Waldron as a director on 14 October 2021 (1 page) |
13 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
6 November 2020 | Termination of appointment of Janice Davidson as a director on 2 November 2020 (1 page) |
6 November 2020 | Appointment of Mrs Sarah Brady as a director on 2 November 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
17 February 2020 | Termination of appointment of Lauren Smith as a director on 12 February 2020 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (20 pages) |
14 November 2019 | Termination of appointment of Liz Smith as a director on 13 November 2019 (1 page) |
21 August 2019 | Director's details changed for Ms Samina Arshad on 20 August 2019 (2 pages) |
19 August 2019 | Appointment of Ms Samina Arshad as a director on 25 July 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 July 2018 | Appointment of Mr John James Mackie as a director on 19 July 2018 (2 pages) |
20 July 2018 | Appointment of Ms Lauren Smith as a director on 19 July 2018 (2 pages) |
27 April 2018 | Termination of appointment of Patricia Iddon as a director on 26 April 2018 (1 page) |
27 April 2018 | Appointment of Ms Janice Davidson as a director on 26 April 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
18 October 2017 | Appointment of Ms Caroline Waldron as a director on 12 September 2017 (2 pages) |
18 October 2017 | Appointment of Ms Caroline Waldron as a director on 12 September 2017 (2 pages) |
18 October 2017 | Appointment of Ms Liz Smith as a director on 12 September 2017 (2 pages) |
18 October 2017 | Appointment of Ms Liz Smith as a director on 12 September 2017 (2 pages) |
14 July 2017 | Notification of Karen Bennett as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Karen Bennett as a person with significant control on 22 June 2017 (2 pages) |
14 July 2017 | Notification of Karen Bennett as a person with significant control on 22 June 2017 (2 pages) |
5 July 2017 | Cessation of Stefanie Frances Woof as a person with significant control on 22 June 2017 (1 page) |
5 July 2017 | Cessation of Stefanie Frances Woof as a person with significant control on 5 July 2017 (1 page) |
5 July 2017 | Cessation of Stefanie Frances Woof as a person with significant control on 22 June 2017 (1 page) |
4 July 2017 | Notification of Karen Lesley Bennett as a person with significant control on 22 June 2017 (2 pages) |
4 July 2017 | Notification of Karen Lesley Bennett as a person with significant control on 22 June 2017 (2 pages) |
4 July 2017 | Notification of Karen Lesley Bennett as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Stefanie Frances Woof as a director on 22 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Stefanie Frances Woof as a director on 22 June 2017 (1 page) |
1 June 2017 | Appointment of Mrs Patricia Iddon as a director on 1 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
1 June 2017 | Appointment of Mrs Patricia Iddon as a director on 1 June 2017 (2 pages) |
19 January 2017 | Termination of appointment of Julie Houghton as a director on 12 January 2017 (1 page) |
19 January 2017 | Termination of appointment of Julie Houghton as a director on 12 January 2017 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
20 October 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
4 August 2016 | Appointment of Mrs Gloria Miller as a director on 1 June 2016 (2 pages) |
4 August 2016 | Appointment of Mrs Gloria Miller as a director on 1 June 2016 (2 pages) |
3 August 2016 | Termination of appointment of Linda Ann Tavlin as a director on 16 June 2016 (1 page) |
3 August 2016 | Termination of appointment of Linda Ann Tavlin as a director on 16 June 2016 (1 page) |
14 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 1 April 2016 no member list (4 pages) |
12 April 2016 | Termination of appointment of Nicola Joan Kelly as a director on 21 March 2016 (1 page) |
12 April 2016 | Appointment of Ms Esstta Hayes as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Nicola Joan Kelly as a director on 21 March 2016 (1 page) |
12 April 2016 | Appointment of Ms Karen Bennett as a director on 15 February 2016 (2 pages) |
12 April 2016 | Appointment of Ms Karen Bennett as a director on 15 February 2016 (2 pages) |
12 April 2016 | Termination of appointment of Angela June Moss as a director on 9 November 2015 (1 page) |
12 April 2016 | Termination of appointment of Angela June Moss as a director on 9 November 2015 (1 page) |
12 April 2016 | Appointment of Ms Esstta Hayes as a director on 11 April 2016 (2 pages) |
5 November 2015 | Appointment of Miss Stefanie Frances Woof as a director on 13 October 2015 (2 pages) |
5 November 2015 | Appointment of Miss Stefanie Frances Woof as a director on 13 October 2015 (2 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Total exemption full accounts made up to 31 March 2015 (21 pages) |
19 September 2015 | Termination of appointment of Deborah Gosling as a director on 15 September 2015 (1 page) |
19 September 2015 | Termination of appointment of Deborah Gosling as a director on 15 September 2015 (1 page) |
4 August 2015 | Appointment of Ms Deborah Gosling as a director on 15 April 2015 (2 pages) |
4 August 2015 | Appointment of Ms Deborah Gosling as a director on 15 April 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Linda Ann Tavlin as a director on 15 July 2015 (2 pages) |
3 August 2015 | Appointment of Mrs Linda Ann Tavlin as a director on 15 July 2015 (2 pages) |
21 April 2015 | Termination of appointment of Anna Patterson as a director on 13 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Anna Patterson as a director on 13 April 2015 (1 page) |
2 April 2015 | Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages) |
2 April 2015 | Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (3 pages) |
2 April 2015 | Appointment of Mrs Julie Houghton as a director on 2 March 2015 (2 pages) |
9 February 2015 | Termination of appointment of Michele Stewart as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Mrs Angela June Moss as a director on 13 January 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Angela June Moss as a director on 13 January 2015 (2 pages) |
9 February 2015 | Appointment of Mrs Nicola Joan Kelly as a director on 13 January 2015 (2 pages) |
9 February 2015 | Termination of appointment of Michele Stewart as a director on 13 January 2015 (1 page) |
9 February 2015 | Appointment of Mrs Nicola Joan Kelly as a director on 13 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Joanne Bowden as a director on 19 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Angela Lea as a director on 13 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Angela Lea as a director on 13 January 2015 (1 page) |
6 February 2015 | Termination of appointment of Joanne Bowden as a director on 19 November 2014 (1 page) |
28 January 2015 | Termination of appointment of Julie Patricia Houghton as a director on 24 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Julie Patricia Houghton as a director on 24 October 2014 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (21 pages) |
29 August 2014 | Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages) |
29 August 2014 | Appointment of Mrs Anna Patterson as a director on 7 April 2014 (2 pages) |
3 April 2014 | Appointment of Mrs Julie Patricia Houghton as a director (2 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
3 April 2014 | Appointment of Mrs Julie Patricia Houghton as a director (2 pages) |
3 April 2014 | Annual return made up to 1 April 2014 no member list (4 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (20 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 no member list (4 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
5 April 2012 | Annual return made up to 1 April 2012 no member list (4 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
11 October 2011 | Termination of appointment of Helen Penketh as a director (2 pages) |
11 October 2011 | Termination of appointment of Helen Penketh as a director (2 pages) |
22 September 2011 | Termination of appointment of Helen Penketh as a director
|
22 September 2011 | Termination of appointment of Helen Penketh as a director
|
21 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
21 June 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
21 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
21 April 2011 | Appointment of Mrs Joanne Bowden as a director (2 pages) |
21 April 2011 | Appointment of Mrs Joanne Bowden as a director (2 pages) |
21 April 2011 | Annual return made up to 1 April 2011 no member list (4 pages) |
19 April 2011 | Termination of appointment of Helen Penketh as a director (1 page) |
19 April 2011 | Termination of appointment of Helen Penketh as a director (1 page) |
1 April 2010 | Incorporation (36 pages) |
1 April 2010 | Incorporation (36 pages) |