National Womens Register BUNTINGFORD


Founded in 1986, National Womens Register, classified under reg no. 02053063 is an active company. Currently registered at 1st Floor 31 Unit SG9 9AZ, Buntingford the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Marion W., Janet F. and Gillian W. and others. Of them, Kathleen J. has been with the company the longest, being appointed on 25 June 2016 and Marion W. has been with the company for the least time - from 9 October 2022. Currently 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.

National Womens Register Address / Contact

Office Address 1st Floor 31 Unit
Office Address2 Ermine Street
Town Buntingford
Post code SG9 9AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02053063
Date of Incorporation Fri, 5th Sep 1986
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Marion W.

Position: Director

Appointed: 09 October 2022

Janet F.

Position: Director

Appointed: 14 September 2020

Gillian W.

Position: Director

Appointed: 23 June 2018

Ann F.

Position: Director

Appointed: 23 June 2018

Kathleen J.

Position: Director

Appointed: 25 June 2016

Josephine T.

Position: Director

Appointed: 20 June 2015

Resigned: 14 September 2020

Christine H.

Position: Director

Appointed: 20 June 2015

Resigned: 31 July 2017

Christine H.

Position: Secretary

Appointed: 20 June 2015

Resigned: 31 July 2017

Jeanette H.

Position: Director

Appointed: 12 July 2014

Resigned: 28 March 2016

Josephine B.

Position: Director

Appointed: 12 July 2014

Resigned: 09 October 2022

Josephine B.

Position: Director

Appointed: 24 April 2013

Resigned: 24 April 2013

Elizabeth V.

Position: Director

Appointed: 10 September 2011

Resigned: 20 June 2015

Gillian C.

Position: Director

Appointed: 10 September 2011

Resigned: 24 June 2016

Pamela M.

Position: Director

Appointed: 12 September 2009

Resigned: 12 July 2014

Irene H.

Position: Director

Appointed: 12 September 2009

Resigned: 30 September 2010

Kathleen T.

Position: Director

Appointed: 22 April 2008

Resigned: 22 December 2013

June N.

Position: Secretary

Appointed: 14 July 2007

Resigned: 20 June 2015

June N.

Position: Director

Appointed: 22 April 2006

Resigned: 20 June 2015

Marjorie B.

Position: Director

Appointed: 22 April 2006

Resigned: 10 September 2011

Johanna M.

Position: Director

Appointed: 16 April 2005

Resigned: 12 September 2009

Jennifer H.

Position: Secretary

Appointed: 16 April 2005

Resigned: 13 July 2007

Gaynel M.

Position: Director

Appointed: 16 April 2005

Resigned: 12 September 2009

Janet T.

Position: Director

Appointed: 04 April 2004

Resigned: 23 November 2004

Jennifer H.

Position: Director

Appointed: 12 April 2003

Resigned: 13 July 2007

Janet R.

Position: Secretary

Appointed: 12 April 2003

Resigned: 16 April 2005

Carole R.

Position: Director

Appointed: 12 April 2003

Resigned: 07 July 2005

Karen R.

Position: Secretary

Appointed: 07 April 2001

Resigned: 12 April 2003

Julia B.

Position: Director

Appointed: 07 April 2001

Resigned: 16 April 2005

Janet R.

Position: Director

Appointed: 07 April 2001

Resigned: 16 April 2005

Judith R.

Position: Director

Appointed: 10 August 2000

Resigned: 03 April 2004

Vivienne E.

Position: Director

Appointed: 10 April 1999

Resigned: 12 April 2003

Beverly P.

Position: Director

Appointed: 10 April 1999

Resigned: 14 July 2000

Vivienne E.

Position: Secretary

Appointed: 10 April 1999

Resigned: 09 April 2001

Betty J.

Position: Director

Appointed: 07 May 1991

Resigned: 10 April 1999

Lesley A.

Position: Secretary

Appointed: 07 May 1991

Resigned: 06 May 1999

Jean S.

Position: Director

Appointed: 07 May 1991

Resigned: 07 April 2001

Gill V.

Position: Director

Appointed: 07 May 1991

Resigned: 07 April 2001

Elizabeth W.

Position: Director

Appointed: 07 May 1991

Resigned: 10 April 1999

Maureen N.

Position: Director

Appointed: 07 May 1991

Resigned: 17 April 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand165 523160 443160 600
Current Assets175 952172 342171 638
Debtors10 42911 89911 038
Net Assets Liabilities216 213234 377226 510
Property Plant Equipment2 267434776
Other
Charity Funds216 213234 377226 510
Charity Registration Number England Wales 295 198295 198
Cost Charitable Activity108 41497 384205
Costs Raising Funds57 39362 71072 351
Donations Legacies3831 41468
Expenditure165 807160 094175 585
Expenditure Material Fund 160 094175 585
Gain Loss Material Fund 5 3322 165
Income Endowments161 186172 926169 883
Income From Other Trading Activities158 842169 459167 387
Income Material Fund 172 926169 883
Investment Income1 9612 0532 428
Net Gains Losses On Investment Assets4 2275 3322 165
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses39418 1647 867
Other Expenditure 97 384 
Accrued Liabilities385  
Accrued Liabilities Deferred Income2 0931 8501 850
Accumulated Depreciation Impairment Property Plant Equipment10 69212 81612 953
Creditors7 7474 4729 812
Depreciation Expense Property Plant Equipment2 7122 124137
Fixed Assets48 00866 50764 684
Increase From Depreciation Charge For Year Property Plant Equipment 2 124137
Interest Income On Bank Deposits1 9612 0532 428
Investments Fixed Assets45 74166 07363 908
Net Current Assets Liabilities168 205167 870161 826
Other Creditors5451 120918
Other Investments Other Than Loans45 7415 3322 165
Other Taxation Social Security Payable9457461 282
Prepayments Accrued Income7 1492 4907 283
Property Plant Equipment Gross Cost12 95913 25013 729
Recoverable Value-added Tax 1 102 
Total Additions Including From Business Combinations Property Plant Equipment 291479
Total Assets Less Current Liabilities216 213234 377226 510
Trade Creditors Trade Payables959756598
Trade Debtors Trade Receivables3 2808 3073 755

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 10th, July 2023
Free Download (26 pages)

Company search