The Tyne And Wear South Federation Of Womens Institutes JARROW


Founded in 2003, The Tyne And Wear South Federation Of Womens Institutes, classified under reg no. 04650948 is an active company. Currently registered at Perth Green Community Association NE32 4AQ, Jarrow the company has been in the business for twenty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 8 directors in the the firm, namely Joan D., Margaret F. and Evelyn C. and others. In addition one secretary - Joanne I. - 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.

The Tyne And Wear South Federation Of Womens Institutes Address / Contact

Office Address Perth Green Community Association
Office Address2 Inverness Road
Town Jarrow
Post code NE32 4AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04650948
Date of Incorporation Wed, 29th Jan 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Joan D.

Position: Director

Appointed: 15 January 2022

Margaret F.

Position: Director

Appointed: 08 April 2019

Evelyn C.

Position: Director

Appointed: 08 April 2019

Joanne I.

Position: Secretary

Appointed: 01 April 2018

Elaine W.

Position: Director

Appointed: 01 June 2017

Debra P.

Position: Director

Appointed: 01 June 2017

Judith R.

Position: Director

Appointed: 01 June 2017

Katherine W.

Position: Director

Appointed: 01 May 2017

Margaret C.

Position: Director

Appointed: 01 October 2016

Maureen J.

Position: Director

Appointed: 08 April 2019

Resigned: 15 January 2022

Clare E.

Position: Director

Appointed: 01 June 2017

Resigned: 01 September 2022

Lynn K.

Position: Director

Appointed: 01 May 2017

Resigned: 01 April 2020

Sandra B.

Position: Director

Appointed: 01 October 2016

Resigned: 01 June 2017

Judith T.

Position: Director

Appointed: 14 April 2015

Resigned: 01 May 2019

Wendy S.

Position: Director

Appointed: 10 March 2015

Resigned: 10 June 2016

Vera P.

Position: Secretary

Appointed: 01 January 2011

Resigned: 01 April 2018

Hazel P.

Position: Director

Appointed: 01 January 2011

Resigned: 01 May 2019

Mary E.

Position: Director

Appointed: 01 January 2011

Resigned: 08 October 2013

Sheila A.

Position: Director

Appointed: 01 October 2009

Resigned: 07 April 2015

Nora G.

Position: Director

Appointed: 16 April 2008

Resigned: 17 April 2012

Kathleen L.

Position: Secretary

Appointed: 12 April 2008

Resigned: 31 December 2010

June W.

Position: Director

Appointed: 22 January 2008

Resigned: 18 October 2008

Teresa R.

Position: Director

Appointed: 22 January 2008

Resigned: 01 April 2020

Pam C.

Position: Director

Appointed: 16 April 2007

Resigned: 01 December 2017

Marjorie B.

Position: Director

Appointed: 20 May 2005

Resigned: 01 April 2020

Mavis T.

Position: Director

Appointed: 29 March 2005

Resigned: 16 October 2012

Kathleen L.

Position: Director

Appointed: 29 March 2005

Resigned: 01 May 2019

Christine W.

Position: Director

Appointed: 29 March 2005

Resigned: 30 December 2017

Valerie L.

Position: Director

Appointed: 09 April 2003

Resigned: 01 October 2009

Allwyn N.

Position: Director

Appointed: 29 January 2003

Resigned: 14 July 2015

Maureen M.

Position: Director

Appointed: 29 January 2003

Resigned: 30 December 2017

Joyce L.

Position: Director

Appointed: 29 January 2003

Resigned: 30 December 2017

Margaret E.

Position: Director

Appointed: 29 January 2003

Resigned: 05 April 2005

Ann C.

Position: Director

Appointed: 29 January 2003

Resigned: 20 April 2004

Sheila A.

Position: Director

Appointed: 29 January 2003

Resigned: 16 April 2007

Sylvia F.

Position: Director

Appointed: 29 January 2003

Resigned: 09 April 2003

Jean H.

Position: Director

Appointed: 29 January 2003

Resigned: 09 April 2003

Christina S.

Position: Director

Appointed: 29 January 2003

Resigned: 05 April 2005

Brenda S.

Position: Director

Appointed: 29 January 2003

Resigned: 09 April 2003

Margaret W.

Position: Director

Appointed: 29 January 2003

Resigned: 16 April 2007

Alwyn B.

Position: Director

Appointed: 29 January 2003

Resigned: 05 April 2005

Rosemary A.

Position: Director

Appointed: 29 January 2003

Resigned: 31 December 2007

Elisabeth B.

Position: Secretary

Appointed: 29 January 2003

Resigned: 19 December 2006

Elisabeth B.

Position: Director

Appointed: 29 January 2003

Resigned: 01 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets48 87149 78543 69436 287
Net Assets Liabilities49 08347 60543 13136 872
Other
Average Number Employees During Period1111
Creditors 2 392775 
Fixed Assets212212212585
Net Current Assets Liabilities48 87147 39342 91936 287
Total Assets Less Current Liabilities49 08347 60543 13136 872

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 24th, April 2023
Free Download (4 pages)

Company search