Womencentre Limited WEST YORKSHIRE


Founded in 2007, Womencentre, classified under reg no. 06084795 is an active company. Currently registered at 23 Silver Street HX1 1JN, West Yorkshire the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 10th July 2008 Womencentre Limited is no longer carrying the name Calderdale Well Woman Association.

Currently there are 11 directors in the the company, namely Sarah W., Kate A. and Melanie J. and others. In addition one secretary - Susan M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Womencentre Limited Address / Contact

Office Address 23 Silver Street
Office Address2 Halifax
Town West Yorkshire
Post code HX1 1JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06084795
Date of Incorporation Tue, 6th Feb 2007
Industry Other letting and operating of own or leased real estate
Industry Other human health activities
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Sarah W.

Position: Director

Appointed: 16 October 2023

Kate A.

Position: Director

Appointed: 16 October 2023

Melanie J.

Position: Director

Appointed: 14 March 2022

Susan M.

Position: Secretary

Appointed: 01 July 2021

Emma W.

Position: Director

Appointed: 08 March 2021

Kathryn M.

Position: Director

Appointed: 09 December 2019

Hamira S.

Position: Director

Appointed: 11 March 2019

Janet A.

Position: Director

Appointed: 11 December 2017

Marilyn B.

Position: Director

Appointed: 12 April 2010

Ann D.

Position: Director

Appointed: 28 September 2009

Rosette K.

Position: Director

Appointed: 01 April 2008

Maura W.

Position: Director

Appointed: 06 February 2007

Emma K.

Position: Director

Appointed: 14 March 2022

Resigned: 30 October 2023

Nora M.

Position: Director

Appointed: 09 December 2019

Resigned: 12 June 2023

Alexandra M.

Position: Director

Appointed: 11 March 2019

Resigned: 25 November 2021

Amrana L.

Position: Director

Appointed: 12 March 2018

Resigned: 13 June 2022

Miriam O.

Position: Director

Appointed: 12 March 2018

Resigned: 09 October 2018

Kathryn G.

Position: Director

Appointed: 11 December 2017

Resigned: 01 December 2021

Sarah K.

Position: Director

Appointed: 12 June 2017

Resigned: 02 June 2021

Lisa M.

Position: Director

Appointed: 12 June 2017

Resigned: 09 March 2020

Lucy S.

Position: Director

Appointed: 10 October 2016

Resigned: 10 September 2018

Tamsin W.

Position: Director

Appointed: 07 March 2016

Resigned: 23 November 2017

Juliet C.

Position: Director

Appointed: 14 December 2015

Resigned: 24 September 2018

Michelle S.

Position: Director

Appointed: 15 January 2015

Resigned: 29 June 2015

Hilary T.

Position: Director

Appointed: 14 April 2014

Resigned: 15 November 2021

Kathryn H.

Position: Director

Appointed: 14 October 2013

Resigned: 10 October 2016

Sharon B.

Position: Director

Appointed: 15 April 2013

Resigned: 11 August 2014

Elizabeth M.

Position: Director

Appointed: 11 June 2012

Resigned: 10 November 2014

Tracy S.

Position: Director

Appointed: 08 August 2011

Resigned: 10 November 2014

Heather L.

Position: Director

Appointed: 28 September 2009

Resigned: 15 April 2013

Julie Y.

Position: Secretary

Appointed: 07 September 2009

Resigned: 30 June 2021

Rabina A.

Position: Director

Appointed: 13 October 2008

Resigned: 07 September 2009

Kirsty A.

Position: Director

Appointed: 29 September 2008

Resigned: 07 September 2009

Valerie B.

Position: Director

Appointed: 26 June 2008

Resigned: 07 September 2009

Liz M.

Position: Director

Appointed: 01 April 2008

Resigned: 07 September 2009

Bridget H.

Position: Director

Appointed: 01 April 2008

Resigned: 07 September 2009

Dorothea A.

Position: Director

Appointed: 01 April 2008

Resigned: 13 October 2014

Sarah M.

Position: Director

Appointed: 26 September 2007

Resigned: 07 September 2009

Andrea W.

Position: Director

Appointed: 10 September 2007

Resigned: 04 March 2022

Linda H.

Position: Director

Appointed: 14 March 2007

Resigned: 08 October 2012

Clare H.

Position: Secretary

Appointed: 06 February 2007

Resigned: 01 October 2009

Freda D.

Position: Director

Appointed: 06 February 2007

Resigned: 13 October 2014

Anne-Marie G.

Position: Director

Appointed: 06 February 2007

Resigned: 10 September 2012

T.i.b. Secretaries Limited

Position: Secretary

Appointed: 06 February 2007

Resigned: 06 February 2007

Judy G.

Position: Director

Appointed: 06 February 2007

Resigned: 08 October 2018

Company previous names

Calderdale Well Woman Association July 10, 2008

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Director appointment termination date: Monday 11th March 2024
filed on: 13th, March 2024
Free Download (1 page)

Company search

Advertisements