Sefton Women's & Children's Aid MERSEYSIDE


Founded in 1997, Sefton Women's & Children's Aid, classified under reg no. 03448301 is an active company. Currently registered at 166 Knowsley Road L20 4NR, Merseyside the company has been in the business for 27 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 11 directors in the the firm, namely Caroline E., Andrew P. and Maria B. and others. In addition one secretary - Neil F. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sefton Women's & Children's Aid Address / Contact

Office Address 166 Knowsley Road
Office Address2 Bootle
Town Merseyside
Post code L20 4NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448301
Date of Incorporation Fri, 10th Oct 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Caroline E.

Position: Director

Appointed: 13 September 2023

Andrew P.

Position: Director

Appointed: 13 September 2023

Maria B.

Position: Director

Appointed: 13 September 2023

Clifton W.

Position: Director

Appointed: 10 May 2023

Neil F.

Position: Secretary

Appointed: 02 May 2017

Peter M.

Position: Director

Appointed: 02 November 2016

Andrew M.

Position: Director

Appointed: 02 November 2016

Tim K.

Position: Director

Appointed: 02 November 2016

Jane L.

Position: Director

Appointed: 19 September 2012

Shirley S.

Position: Director

Appointed: 30 January 2008

Pamela S.

Position: Director

Appointed: 22 September 2004

Margaret W.

Position: Director

Appointed: 10 October 1997

Anne M.

Position: Director

Appointed: 04 November 2020

Resigned: 20 November 2022

Jennifer B.

Position: Director

Appointed: 02 November 2016

Resigned: 01 February 2017

Hayley L.

Position: Director

Appointed: 06 May 2015

Resigned: 31 October 2019

Charles M.

Position: Director

Appointed: 10 September 2014

Resigned: 01 January 2023

Pauline T.

Position: Director

Appointed: 19 September 2012

Resigned: 29 October 2014

Paul H.

Position: Director

Appointed: 19 September 2012

Resigned: 30 October 2013

Gillian W.

Position: Secretary

Appointed: 19 September 2012

Resigned: 30 April 2017

Angela B.

Position: Director

Appointed: 19 September 2012

Resigned: 24 April 2013

Louise W.

Position: Director

Appointed: 08 December 2010

Resigned: 24 January 2012

Caroline M.

Position: Director

Appointed: 30 September 2009

Resigned: 15 September 2010

Julie L.

Position: Director

Appointed: 30 September 2009

Resigned: 13 September 2023

Rachel P.

Position: Director

Appointed: 30 September 2009

Resigned: 24 January 2012

Lesley P.

Position: Secretary

Appointed: 30 July 2008

Resigned: 19 September 2012

Donald B.

Position: Secretary

Appointed: 08 August 2005

Resigned: 13 June 2008

Alison N.

Position: Director

Appointed: 27 July 2005

Resigned: 21 January 2009

Neil F.

Position: Director

Appointed: 22 September 2004

Resigned: 18 March 2015

Elaine J.

Position: Director

Appointed: 22 September 2004

Resigned: 19 September 2012

Jacqueline S.

Position: Director

Appointed: 03 December 2003

Resigned: 22 September 2004

Anne K.

Position: Director

Appointed: 12 March 2003

Resigned: 02 February 2005

Patricia O.

Position: Director

Appointed: 04 February 2002

Resigned: 15 September 2010

Claire R.

Position: Director

Appointed: 11 June 2001

Resigned: 05 February 2003

Barbara S.

Position: Director

Appointed: 23 April 2001

Resigned: 30 April 2008

Dawn P.

Position: Director

Appointed: 17 July 2000

Resigned: 18 November 2003

Jonathan O.

Position: Director

Appointed: 12 November 1998

Resigned: 02 September 2015

Helen G.

Position: Director

Appointed: 26 February 1998

Resigned: 19 March 2009

Julie G.

Position: Director

Appointed: 10 October 1997

Resigned: 29 June 1999

Catherine C.

Position: Director

Appointed: 10 October 1997

Resigned: 22 September 2004

Carole B.

Position: Director

Appointed: 10 October 1997

Resigned: 27 April 2011

Julie M.

Position: Director

Appointed: 10 October 1997

Resigned: 04 February 2002

Anne B.

Position: Secretary

Appointed: 10 October 1997

Resigned: 08 August 2005

Wendy M.

Position: Director

Appointed: 10 October 1997

Resigned: 17 July 2000

Celia B.

Position: Director

Appointed: 10 October 1997

Resigned: 04 November 2020

Richard M.

Position: Director

Appointed: 10 October 1997

Resigned: 31 August 1998

Patricia M.

Position: Director

Appointed: 10 October 1997

Resigned: 04 February 2004

John G.

Position: Director

Appointed: 10 October 1997

Resigned: 18 March 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Gillian W. The abovementioned PSC has significiant influence or control over this company,.

Gillian W.

Notified on 9 October 2016
Ceased on 30 April 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 23rd, November 2023
Free Download (34 pages)

Company search

Advertisements