Lochaber Women's Aid FORT WILLIAM


Founded in 2007, Lochaber Women's Aid, classified under reg no. SC330605 is an active company. Currently registered at Lwa PH33 6BF, Fort William the company has been in the business for seventeen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 5 directors, namely Jenny C., Sarah P. and Ileen-Jane M. and others. Of them, Elizabeth G., Carol R. have been with the company the longest, being appointed on 9 October 2019 and Jenny C. and Sarah P. have been with the company for the least time - from 6 October 2022. As of 27 April 2024, there were 28 ex directors - Sally S., Kirsty W. and others listed below. There were no ex secretaries.

Lochaber Women's Aid Address / Contact

Office Address Lwa
Office Address2 Mary Street
Town Fort William
Post code PH33 6BF
Country of origin United Kingdom

Company Information / Profile

Registration Number SC330605
Date of Incorporation Fri, 7th Sep 2007
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Jenny C.

Position: Director

Appointed: 06 October 2022

Sarah P.

Position: Director

Appointed: 06 October 2022

Ileen-Jane M.

Position: Director

Appointed: 14 April 2021

Elizabeth G.

Position: Director

Appointed: 09 October 2019

Carol R.

Position: Director

Appointed: 09 October 2019

Sally S.

Position: Director

Appointed: 06 October 2022

Resigned: 14 November 2023

Kirsty W.

Position: Director

Appointed: 11 November 2020

Resigned: 06 October 2022

Kristen T.

Position: Director

Appointed: 09 October 2019

Resigned: 15 November 2021

Celia T.

Position: Director

Appointed: 22 May 2019

Resigned: 05 October 2023

Celia T.

Position: Director

Appointed: 10 January 2018

Resigned: 14 May 2018

Eilidh F.

Position: Director

Appointed: 15 November 2017

Resigned: 28 November 2018

Helen G.

Position: Director

Appointed: 15 November 2017

Resigned: 08 April 2020

Sasha S.

Position: Director

Appointed: 11 November 2015

Resigned: 12 December 2016

Siobhan B.

Position: Director

Appointed: 08 April 2015

Resigned: 17 May 2018

Elizabeth F.

Position: Director

Appointed: 14 January 2015

Resigned: 09 October 2019

Chentna S.

Position: Director

Appointed: 10 December 2014

Resigned: 13 September 2017

Gillian H.

Position: Director

Appointed: 01 April 2014

Resigned: 08 January 2017

Karen M.

Position: Director

Appointed: 20 November 2013

Resigned: 13 February 2019

Deborah G.

Position: Director

Appointed: 08 June 2011

Resigned: 24 July 2012

Lorraine H.

Position: Director

Appointed: 09 July 2010

Resigned: 20 November 2013

Christine D.

Position: Director

Appointed: 09 July 2010

Resigned: 23 April 2020

Yvonne B.

Position: Director

Appointed: 09 July 2010

Resigned: 28 March 2011

Alison W.

Position: Director

Appointed: 08 February 2010

Resigned: 22 April 2013

Shona W.

Position: Director

Appointed: 08 February 2010

Resigned: 04 December 2014

Emma T.

Position: Director

Appointed: 17 September 2009

Resigned: 09 December 2009

Deirdre C.

Position: Director

Appointed: 26 February 2009

Resigned: 12 February 2020

Sarah E.

Position: Director

Appointed: 24 April 2008

Resigned: 05 June 2009

Fiona M.

Position: Director

Appointed: 10 April 2008

Resigned: 08 February 2010

Trudy M.

Position: Director

Appointed: 10 April 2008

Resigned: 29 January 2009

Sue C.

Position: Director

Appointed: 10 April 2008

Resigned: 16 February 2012

Jordan Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 07 September 2007

Resigned: 07 September 2007

Frances W.

Position: Director

Appointed: 07 September 2007

Resigned: 09 October 2008

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 07 September 2007

Resigned: 06 September 2010

Katherine G.

Position: Director

Appointed: 07 September 2007

Resigned: 17 September 2009

Karen M.

Position: Director

Appointed: 07 September 2007

Resigned: 17 September 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand153 259177 638190 222235 328250 702
Current Assets157 962182 341194 925240 031255 405
Debtors4 7034 7034 7034 7034 703
Net Assets Liabilities151 661149 030193 229234 099239 592
Property Plant Equipment8 0026 0014 5254 5254 525
Other
Charity Funds151 661149 030193 229234 099239 592
Charity Registration Number England Wales    34 484
Cost Charitable Activity275 26644 5188 63231 79650 078
Costs Raising Funds223 051220 638246 635213 107210 624
Donations Legacies287 236262 666326 467327 482296 625
Expenditure275 266267 157289 379286 652291 144
Expenditure Material Fund 267 157 286 652291 144
Income Endowments287 236264 526333 578327 522296 637
Income From Other Trading Activities 1 7396 910  
Income From Other Trading Activity 1 7396 910  
Income Material Fund 264 526 327 522296 637
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses11 9702 63144 19940 8705 493
Net Increase Decrease In Charitable Funds11 9702 63144 19940 870 
Other Income 1212014012
Transfer To From Material Fund 8 394 20 686 
Accrued Liabilities500500500500500
Accrued Liabilities Deferred Income7 3635 818   
Accumulated Depreciation Impairment Property Plant Equipment17 35919 36020 83620 836 
Average Number Employees During Period89988
Bank Borrowings Overdrafts2 14711 491143 3 484
Bank Overdrafts2 14711 491143 3 484
Creditors14 30339 3126 22110 45720 338
Depreciation Expense Property Plant Equipment2 6672 0011 476  
Increase From Depreciation Charge For Year Property Plant Equipment 2 001   
Net Current Assets Liabilities143 659143 029188 704229 574235 067
Other Taxation Social Security Payable4 2936 7155 5789 95716 354
Property Plant Equipment Gross Cost25 361 25 36125 361 
Repairs Maintenance Expense Property-related2 4833 1206431 7044 921
Total Assets Less Current Liabilities151 661149 030193 229234 099239 592
Trade Debtors Trade Receivables4 7034 7034 7034 7034 703

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director appointment termination date: Tuesday 14th November 2023
filed on: 1st, December 2023
Free Download (1 page)

Company search

Advertisements