Sunderland Women's Centre TYNE & WEAR


Founded in 2004, Sunderland Women's Centre, classified under reg no. 05252285 is an active company. Currently registered at 8 Green Terrace SR1 3PZ, Tyne & Wear the company has been in the business for 20 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

Currently there are 4 directors in the the firm, namely Grace C., Willa A. and Fiorella S. and others. In addition one secretary - Andrea B. - is with the company. Currently 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.

Sunderland Women's Centre Address / Contact

Office Address 8 Green Terrace
Office Address2 Sunderland
Town Tyne & Wear
Post code SR1 3PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05252285
Date of Incorporation Wed, 6th Oct 2004
Industry Other human health activities
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (34 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Grace C.

Position: Director

Appointed: 11 March 2024

Willa A.

Position: Director

Appointed: 20 March 2023

Andrea B.

Position: Secretary

Appointed: 06 January 2023

Fiorella S.

Position: Director

Appointed: 25 March 2019

Jacqui R.

Position: Director

Appointed: 19 November 2015

Sheila G.

Position: Director

Appointed: 14 November 2016

Resigned: 25 March 2024

Willa A.

Position: Secretary

Appointed: 19 November 2015

Resigned: 06 January 2023

Denise L.

Position: Director

Appointed: 25 June 2014

Resigned: 14 November 2016

Sheila G.

Position: Director

Appointed: 11 January 2007

Resigned: 25 June 2014

Maureen S.

Position: Director

Appointed: 24 June 2005

Resigned: 01 March 2019

Lilias S.

Position: Secretary

Appointed: 06 October 2004

Resigned: 19 November 2015

Dianne S.

Position: Director

Appointed: 06 October 2004

Resigned: 31 January 2007

Lilias S.

Position: Director

Appointed: 06 October 2004

Resigned: 19 November 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Willa A. This PSC has significiant influence or control over this company,. The second one in the PSC register is Jacqui R. This PSC has significiant influence or control over the company,.

Willa A.

Notified on 5 January 2023
Ceased on 20 March 2023
Nature of control: significiant influence or control

Jacqui R.

Notified on 26 March 2019
Ceased on 5 January 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets146 670139 199157 534179 630168 652145 890103 675
Net Assets Liabilities151 766142 843160 076182 767171 096146 376103 749
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 499580   
Average Number Employees During Period  444710
Creditors1 6661 576  1 5451 4241 424
Fixed Assets6 7625 2204 0413 1372 4441 9101 498
Net Current Assets Liabilities145 004137 623157 534180 210168 652144 466102 251
Total Assets Less Current Liabilities151 766142 843161 575182 767171 096146 376103 749

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
2024/03/25 - the day director's appointment was terminated
filed on: 26th, March 2024
Free Download (1 page)

Company search

Advertisements