North East Lincolnshire Women's Aid LINCOLNSHIRE


Founded in 2002, North East Lincolnshire Women's Aid, classified under reg no. 04566150 is an active company. Currently registered at Burlington House 28 Dudley DN31 2AB, Lincolnshire the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Janice T., Charlotte R. and Linda C. and others. In addition one secretary - Denise F. - is with the firm. As of 24 April 2024, there were 23 ex directors - Gillian T., Esther S. and others listed below. There were no ex secretaries.

North East Lincolnshire Women's Aid Address / Contact

Office Address Burlington House 28 Dudley
Office Address2 Street, Grimsby
Town Lincolnshire
Post code DN31 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04566150
Date of Incorporation Thu, 17th Oct 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 31st Oct 2023 (2023-10-31)
Last confirmation statement dated Mon, 17th Oct 2022

Company staff

Janice T.

Position: Director

Appointed: 23 November 2022

Charlotte R.

Position: Director

Appointed: 20 October 2020

Linda C.

Position: Director

Appointed: 24 February 2016

Karen G.

Position: Director

Appointed: 28 October 2010

Denise F.

Position: Secretary

Appointed: 17 October 2002

Julie W.

Position: Director

Appointed: 17 October 2002

Gillian T.

Position: Director

Appointed: 30 March 2016

Resigned: 20 October 2020

Esther S.

Position: Director

Appointed: 26 May 2015

Resigned: 18 February 2016

Amanda I.

Position: Director

Appointed: 27 October 2011

Resigned: 08 December 2014

Louise M.

Position: Director

Appointed: 28 October 2010

Resigned: 30 March 2016

Debbie M.

Position: Director

Appointed: 28 October 2010

Resigned: 25 January 2017

Jane B.

Position: Director

Appointed: 30 June 2008

Resigned: 28 January 2010

Julie T.

Position: Director

Appointed: 25 October 2007

Resigned: 25 February 2010

Catherine B.

Position: Director

Appointed: 20 July 2006

Resigned: 29 July 2010

Barbara A.

Position: Director

Appointed: 16 September 2004

Resigned: 31 May 2007

Joanne H.

Position: Director

Appointed: 01 October 2003

Resigned: 24 November 2005

Mary S.

Position: Director

Appointed: 01 October 2003

Resigned: 31 May 2007

Julie R.

Position: Director

Appointed: 01 October 2003

Resigned: 20 October 2005

Shahzadi K.

Position: Director

Appointed: 01 October 2003

Resigned: 20 May 2004

Pamela G.

Position: Director

Appointed: 01 October 2003

Resigned: 20 May 2004

Barbara S.

Position: Director

Appointed: 01 October 2003

Resigned: 01 December 2014

Dianna B.

Position: Director

Appointed: 17 October 2002

Resigned: 16 September 2004

Monica H.

Position: Director

Appointed: 17 October 2002

Resigned: 21 September 2006

Patricia C.

Position: Director

Appointed: 17 October 2002

Resigned: 16 June 2005

Elizabeth M.

Position: Director

Appointed: 17 October 2002

Resigned: 16 November 2006

Susan R.

Position: Director

Appointed: 17 October 2002

Resigned: 17 June 2004

Fiona W.

Position: Director

Appointed: 17 October 2002

Resigned: 20 May 2004

Linda C.

Position: Director

Appointed: 17 October 2002

Resigned: 29 July 2013

Annmarie W.

Position: Director

Appointed: 17 October 2002

Resigned: 25 February 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Karen G. This PSC. The second entity in the PSC register is Julie W. This PSC . The third one is Charlotte R., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Karen G.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: right to appoint and remove directors

Julie W.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: right to appoint and remove directors

Charlotte R.

Notified on 20 October 2020
Ceased on 11 October 2023
Nature of control: 25-50% voting rights

Linda C.

Notified on 6 April 2016
Ceased on 11 October 2023
Nature of control: significiant influence or control

Gillian T.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: significiant influence or control

Debbie M.

Notified on 6 April 2016
Ceased on 25 January 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 30th, December 2023
Free Download (30 pages)

Company search

Advertisements