Eva Womens Aid Ltd. REDCAR


Founded in 2000, Eva Womens Aid, classified under reg no. 03938731 is an active company. Currently registered at 86 High Street TS10 3DL, Redcar the company has been in the business for 24 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 5th April 2007 Eva Womens Aid Ltd. is no longer carrying the name Redcar And Cleveland Women's Aid.

The company has 6 directors, namely Sarah D., Angela E. and Rachel W. and others. Of them, Gemma B. has been with the company the longest, being appointed on 29 January 2014 and Sarah D. has been with the company for the least time - from 15 June 2022. 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.

Eva Womens Aid Ltd. Address / Contact

Office Address 86 High Street
Town Redcar
Post code TS10 3DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03938731
Date of Incorporation Thu, 2nd Mar 2000
Industry Other accommodation
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Sarah D.

Position: Director

Appointed: 15 June 2022

Angela E.

Position: Director

Appointed: 26 January 2022

Rachel W.

Position: Director

Appointed: 29 January 2018

Anne C.

Position: Director

Appointed: 07 December 2016

Karen M.

Position: Director

Appointed: 07 December 2016

Gemma B.

Position: Director

Appointed: 29 January 2014

Rachel W.

Position: Director

Appointed: 29 January 2018

Resigned: 01 September 2023

Maria P.

Position: Secretary

Appointed: 28 September 2017

Resigned: 20 September 2018

Dawn T.

Position: Director

Appointed: 23 March 2017

Resigned: 01 December 2017

Laura M.

Position: Director

Appointed: 09 September 2015

Resigned: 04 October 2016

Laura G.

Position: Director

Appointed: 01 April 2015

Resigned: 07 December 2016

Lisa H.

Position: Director

Appointed: 11 March 2015

Resigned: 27 July 2016

Maria P.

Position: Director

Appointed: 28 January 2015

Resigned: 20 September 2018

Joanne M.

Position: Director

Appointed: 29 January 2014

Resigned: 17 September 2014

Sue S.

Position: Director

Appointed: 17 September 2013

Resigned: 19 June 2014

Lindsey D.

Position: Director

Appointed: 24 August 2011

Resigned: 18 September 2013

Susan S.

Position: Director

Appointed: 12 July 2011

Resigned: 03 November 2011

Claire P.

Position: Director

Appointed: 19 May 2011

Resigned: 22 September 2012

Kelly D.

Position: Director

Appointed: 19 May 2011

Resigned: 21 February 2013

Nikki C.

Position: Director

Appointed: 17 May 2011

Resigned: 07 December 2016

Valerie H.

Position: Director

Appointed: 04 February 2009

Resigned: 28 January 2015

Samantha P.

Position: Director

Appointed: 15 April 2006

Resigned: 17 July 2012

Emma M.

Position: Director

Appointed: 31 March 2005

Resigned: 28 February 2011

Amanda S.

Position: Director

Appointed: 31 March 2005

Resigned: 31 March 2011

Barbara P.

Position: Director

Appointed: 14 December 2004

Resigned: 28 September 2005

Ingrid S.

Position: Secretary

Appointed: 25 July 2002

Resigned: 31 March 2012

Elizabeth W.

Position: Director

Appointed: 01 March 2001

Resigned: 30 April 2005

Susan A.

Position: Director

Appointed: 23 March 2000

Resigned: 30 April 2005

Wendy E.

Position: Secretary

Appointed: 22 March 2000

Resigned: 10 July 2002

Wendy E.

Position: Director

Appointed: 22 March 2000

Resigned: 31 March 2005

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 02 March 2000

Resigned: 03 March 2000

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 02 March 2000

Resigned: 03 March 2000

Company previous names

Redcar And Cleveland Women's Aid April 5, 2007
Langbaurgh Women's Aid August 22, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 4th, January 2024
Free Download (33 pages)

Company search

Advertisements