Derwentside Women's Aid Ltd. NEWCASTLE UPON TYNE


Derwentside Women\'S Aid Ltd. was dissolved on 2020-09-22. Derwentside Women's Aid was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that was situated at Floor A Milburn House, Dean Street, Newcastle Upon Tyne, NE1 1LE. This company (officially started on 1990-11-26) was run by 1 director and 1 secretary.
Director Christine C. who was appointed on 17 January 2000.
Among the secretaries, we can name: Fiona N. appointed on 01 October 2002.

The company was categorised as "other residential care activities n.e.c." (87900). The latest confirmation statement was filed on 2018-11-26 and last time the annual accounts were filed was on 31 March 2018. 2015-11-26 is the date of the most recent annual return.

Derwentside Women's Aid Ltd. Address / Contact

Office Address Floor A Milburn House
Office Address2 Dean Street
Town Newcastle Upon Tyne
Post code NE1 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562085
Date of Incorporation Mon, 26th Nov 1990
Date of Dissolution Tue, 22nd Sep 2020
Industry Other residential care activities n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2019
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Tue, 10th Dec 2019
Last confirmation statement dated Mon, 26th Nov 2018

Company staff

Fiona N.

Position: Secretary

Appointed: 01 October 2002

Christine C.

Position: Director

Appointed: 17 January 2000

Hilary A.

Position: Director

Appointed: 18 January 1999

Resigned: 22 January 2001

Kate T.

Position: Director

Appointed: 16 October 1998

Resigned: 19 July 1999

Lesley A.

Position: Director

Appointed: 30 April 1998

Resigned: 22 January 2001

Alyson E.

Position: Director

Appointed: 05 December 1996

Resigned: 17 January 2000

Jo G.

Position: Director

Appointed: 05 December 1996

Resigned: 30 June 1998

Rose G.

Position: Director

Appointed: 20 March 1995

Resigned: 01 January 1998

Claire R.

Position: Director

Appointed: 21 November 1994

Resigned: 01 January 1998

Judith T.

Position: Secretary

Appointed: 06 April 1994

Resigned: 10 November 1998

Dorothy P.

Position: Director

Appointed: 06 April 1994

Resigned: 21 November 1994

Judith T.

Position: Director

Appointed: 06 April 1994

Resigned: 10 November 1998

Geraldine C.

Position: Director

Appointed: 06 April 1994

Resigned: 20 February 1995

Lynne C.

Position: Director

Appointed: 06 April 1994

Resigned: 11 May 1994

Jenny T.

Position: Director

Appointed: 21 March 1994

Resigned: 01 January 1998

Margaret F.

Position: Director

Appointed: 13 September 1993

Resigned: 21 December 1994

Sophie E.

Position: Director

Appointed: 13 September 1993

Resigned: 21 December 1994

Pamela J.

Position: Director

Appointed: 13 September 1993

Resigned: 21 March 1994

Sharon P.

Position: Director

Appointed: 13 September 1993

Resigned: 01 September 1994

Carol D.

Position: Director

Appointed: 26 November 1991

Resigned: 01 October 1992

Deborah L.

Position: Director

Appointed: 26 November 1991

Resigned: 01 September 1993

Linda C.

Position: Director

Appointed: 26 November 1991

Resigned: 21 March 1994

Alison R.

Position: Director

Appointed: 26 November 1991

Resigned: 21 November 1994

Avril S.

Position: Director

Appointed: 26 November 1991

Resigned: 21 March 1994

Denise J.

Position: Director

Appointed: 26 November 1991

Resigned: 13 January 1993

Jaqueline M.

Position: Secretary

Appointed: 26 November 1991

Resigned: 05 March 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 10th, January 2019
Free Download (9 pages)

Company search

Advertisements