Nottinghamshire Sexual Violence Support Services Ltd NOTTINGHAMSHIRE


Founded in 2003, Nottinghamshire Sexual Violence Support Services, classified under reg no. 04823994 is an active company. Currently registered at 30 Chaucer Street NG1 5LP, Nottinghamshire the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 12, 2017 Nottinghamshire Sexual Violence Support Services Ltd is no longer carrying the name Nottingham Rape Crisis Centre.

The company has 8 directors, namely Ruth T., Angela P. and Kristan H. and others. Of them, Kate O. has been with the company the longest, being appointed on 27 April 2015 and Ruth T. and Angela P. and Kristan H. have been with the company for the least time - from 13 July 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne T. who worked with the the company until 8 March 2010.

Nottinghamshire Sexual Violence Support Services Ltd Address / Contact

Office Address 30 Chaucer Street
Office Address2 Nottingham
Town Nottinghamshire
Post code NG1 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04823994
Date of Incorporation Mon, 7th Jul 2003
Industry Other human health activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Ruth T.

Position: Director

Appointed: 13 July 2022

Angela P.

Position: Director

Appointed: 13 July 2022

Kristan H.

Position: Director

Appointed: 13 July 2022

Shane M.

Position: Director

Appointed: 16 March 2022

Leonie M.

Position: Director

Appointed: 25 January 2022

Claire W.

Position: Director

Appointed: 23 November 2021

Claire F.

Position: Director

Appointed: 23 November 2021

Kate O.

Position: Director

Appointed: 27 April 2015

Susanna W.

Position: Director

Appointed: 12 November 2019

Resigned: 04 March 2022

Veronika H.

Position: Director

Appointed: 19 March 2018

Resigned: 31 December 2020

Cheril B.

Position: Director

Appointed: 06 December 2012

Resigned: 13 July 2022

Abby B.

Position: Director

Appointed: 05 September 2011

Resigned: 23 November 2013

Anne S.

Position: Director

Appointed: 05 September 2011

Resigned: 08 January 2022

Stacey D.

Position: Director

Appointed: 22 November 2010

Resigned: 05 September 2011

Anneka R.

Position: Director

Appointed: 22 November 2010

Resigned: 12 October 2012

Louise D.

Position: Director

Appointed: 22 November 2010

Resigned: 05 September 2011

Michelle S.

Position: Director

Appointed: 12 October 2009

Resigned: 12 July 2010

Francesca W.

Position: Director

Appointed: 12 October 2009

Resigned: 14 April 2010

Andrea O.

Position: Director

Appointed: 12 October 2009

Resigned: 11 October 2010

Nottingham Rape Crisis Centre

Position: Corporate Director

Appointed: 14 September 2009

Resigned: 01 February 2021

Ann C.

Position: Director

Appointed: 13 November 2006

Resigned: 11 August 2008

Susan E.

Position: Director

Appointed: 16 October 2006

Resigned: 14 June 2007

Sharon M.

Position: Director

Appointed: 13 February 2006

Resigned: 16 October 2006

Nancy E.

Position: Director

Appointed: 05 September 2005

Resigned: 14 May 2007

Kate C.

Position: Director

Appointed: 15 February 2005

Resigned: 13 November 2006

Lisa M.

Position: Director

Appointed: 14 June 2004

Resigned: 12 October 2009

Shanie E.

Position: Director

Appointed: 12 January 2004

Resigned: 24 September 2005

Alison H.

Position: Director

Appointed: 07 July 2003

Resigned: 01 May 2004

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 07 July 2003

Resigned: 10 July 2003

Sarah C.

Position: Director

Appointed: 07 July 2003

Resigned: 07 September 2005

Susan D.

Position: Director

Appointed: 07 July 2003

Resigned: 16 September 2004

Anne T.

Position: Director

Appointed: 07 July 2003

Resigned: 08 March 2010

Anne T.

Position: Secretary

Appointed: 07 July 2003

Resigned: 08 March 2010

Gloria A.

Position: Director

Appointed: 07 July 2003

Resigned: 25 October 2005

Amanda B.

Position: Director

Appointed: 07 July 2003

Resigned: 22 December 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 July 2003

Resigned: 10 July 2003

Ellen L.

Position: Director

Appointed: 07 July 2003

Resigned: 12 July 2004

Sheryl L.

Position: Director

Appointed: 07 July 2003

Resigned: 08 February 2010

Tania M.

Position: Director

Appointed: 07 July 2003

Resigned: 14 September 2004

Kymm S.

Position: Director

Appointed: 07 July 2003

Resigned: 30 September 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 6 names. As BizStats discovered, there is Kate O. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Shane M. This PSC has significiant influence or control over the company,. Moving on, there is Veronika H., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Kate O.

Notified on 21 November 2016
Ceased on 1 December 2023
Nature of control: significiant influence or control

Shane M.

Notified on 4 March 2022
Ceased on 1 December 2023
Nature of control: significiant influence or control

Veronika H.

Notified on 19 March 2018
Ceased on 13 July 2022
Nature of control: significiant influence or control

Cheril B.

Notified on 21 November 2016
Ceased on 13 July 2022
Nature of control: significiant influence or control

Anne S.

Notified on 21 November 2016
Ceased on 8 January 2022
Nature of control: significiant influence or control

Ann B.

Notified on 21 November 2016
Ceased on 12 November 2018
Nature of control: significiant influence or control

Company previous names

Nottingham Rape Crisis Centre July 12, 2017

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 21st, December 2023
Free Download (28 pages)

Company search

Advertisements