Trevi Women Ltd PLYMOUTH


Trevi Women started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03719502. The Trevi Women company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Plymouth at 29 Sutherland Road. Postal code: PL4 6BW. Since Tue, 11th Jan 2022 Trevi Women Ltd is no longer carrying the name Trevi House.

The firm has 6 directors, namely Sally C., Debbie J. and Gina C. and others. Of them, Colette W., Gerith E. have been with the company the longest, being appointed on 15 January 2018 and Sally C. has been with the company for the least time - from 15 November 2022. At present 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.

Trevi Women Ltd Address / Contact

Office Address 29 Sutherland Road
Town Plymouth
Post code PL4 6BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03719502
Date of Incorporation Thu, 25th Feb 1999
Industry Other human health activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Sally C.

Position: Director

Appointed: 15 November 2022

Debbie J.

Position: Director

Appointed: 01 October 2022

Gina C.

Position: Director

Appointed: 18 November 2019

Sarah D.

Position: Director

Appointed: 19 March 2018

Colette W.

Position: Director

Appointed: 15 January 2018

Gerith E.

Position: Director

Appointed: 15 January 2018

Julia O.

Position: Director

Appointed: 08 March 2021

Resigned: 21 January 2022

Kasia L.

Position: Director

Appointed: 07 April 2020

Resigned: 14 November 2022

Bethan W.

Position: Director

Appointed: 18 November 2019

Resigned: 05 May 2022

Lucy J.

Position: Director

Appointed: 18 November 2019

Resigned: 31 May 2021

Samantha D.

Position: Director

Appointed: 18 November 2019

Resigned: 03 March 2022

Helen L.

Position: Director

Appointed: 17 September 2018

Resigned: 21 May 2019

Melanie D.

Position: Director

Appointed: 15 January 2018

Resigned: 17 September 2018

Felicity C.

Position: Director

Appointed: 15 January 2018

Resigned: 16 January 2020

Julia R.

Position: Director

Appointed: 18 September 2017

Resigned: 17 June 2022

Simon L.

Position: Secretary

Appointed: 21 November 2016

Resigned: 20 November 2017

Simon L.

Position: Director

Appointed: 23 November 2015

Resigned: 20 November 2017

Sarah W.

Position: Director

Appointed: 23 November 2015

Resigned: 14 October 2016

Christopher C.

Position: Director

Appointed: 23 November 2015

Resigned: 20 November 2017

Laura F.

Position: Director

Appointed: 23 November 2015

Resigned: 06 June 2018

Patricia L.

Position: Director

Appointed: 18 December 2014

Resigned: 03 May 2017

David K.

Position: Director

Appointed: 12 December 2011

Resigned: 20 November 2017

Janet G.

Position: Director

Appointed: 25 November 2010

Resigned: 15 February 2016

Pauline M.

Position: Director

Appointed: 25 October 2010

Resigned: 29 November 2012

Mark B.

Position: Director

Appointed: 10 December 2009

Resigned: 15 March 2012

June E.

Position: Director

Appointed: 10 December 2009

Resigned: 12 November 2018

Lorraine G.

Position: Director

Appointed: 09 December 2008

Resigned: 21 November 2016

Joani S.

Position: Director

Appointed: 19 July 2006

Resigned: 27 March 2009

Victoria P.

Position: Director

Appointed: 14 November 2005

Resigned: 01 March 2007

June E.

Position: Director

Appointed: 17 August 2005

Resigned: 03 May 2009

Mark B.

Position: Director

Appointed: 10 February 2005

Resigned: 26 March 2007

Joseph H.

Position: Director

Appointed: 29 July 2004

Resigned: 01 March 2007

Robson U.

Position: Director

Appointed: 16 July 2002

Resigned: 29 July 2004

Geraldine C.

Position: Director

Appointed: 18 September 2001

Resigned: 18 March 2010

Sean D.

Position: Secretary

Appointed: 11 September 2000

Resigned: 03 June 2013

Patricia R.

Position: Director

Appointed: 12 March 1999

Resigned: 11 February 2003

Sean D.

Position: Director

Appointed: 25 February 1999

Resigned: 03 June 2013

Valerie V.

Position: Director

Appointed: 25 February 1999

Resigned: 29 July 2004

Margaret G.

Position: Secretary

Appointed: 25 February 1999

Resigned: 11 September 2000

Kathryn C.

Position: Director

Appointed: 25 February 1999

Resigned: 19 November 2002

Keith B.

Position: Director

Appointed: 25 February 1999

Resigned: 25 November 1999

Agnes M.

Position: Director

Appointed: 25 February 1999

Resigned: 25 November 2010

Company previous names

Trevi House January 11, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 6th, December 2023
Free Download (47 pages)

Company search