You are here: bizstats.co.uk > a-z index > N list > NW list

Nwg Network DERBY


Founded in 2008, Nwg Network, classified under reg no. 06557851 is an active company. Currently registered at Suite 1 Raynesway DE21 7BF, Derby the company has been in the business for sixteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2012/12/13 Nwg Network is no longer carrying the name The National Working Group For Sexually Exploited Children And Young People.

The firm has 5 directors, namely Karen F., Gillian P. and Karen W. and others. Of them, Stephen R. has been with the company the longest, being appointed on 29 May 2019 and Karen F. and Gillian P. have been with the company for the least time - from 8 December 2023. 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.

Nwg Network Address / Contact

Office Address Suite 1 Raynesway
Office Address2 Spondon
Town Derby
Post code DE21 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06557851
Date of Incorporation Mon, 7th Apr 2008
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Karen F.

Position: Director

Appointed: 08 December 2023

Gillian P.

Position: Director

Appointed: 08 December 2023

Karen W.

Position: Director

Appointed: 21 September 2022

Nigel J.

Position: Director

Appointed: 22 May 2020

Stephen R.

Position: Director

Appointed: 29 May 2019

Colin H.

Position: Director

Appointed: 19 May 2020

Resigned: 12 December 2023

Jacqueline S.

Position: Director

Appointed: 15 October 2019

Resigned: 23 July 2021

Christina L.

Position: Director

Appointed: 15 October 2019

Resigned: 30 June 2022

Natalie G.

Position: Secretary

Appointed: 28 April 2016

Resigned: 01 October 2020

George N.

Position: Director

Appointed: 28 April 2016

Resigned: 23 March 2022

Neil M.

Position: Director

Appointed: 15 October 2015

Resigned: 08 February 2021

Geoffrey C.

Position: Director

Appointed: 27 August 2015

Resigned: 17 January 2018

Ian H.

Position: Director

Appointed: 27 August 2015

Resigned: 25 February 2019

Peter S.

Position: Director

Appointed: 16 July 2014

Resigned: 08 April 2016

Rebecca C.

Position: Director

Appointed: 16 July 2014

Resigned: 07 December 2023

Susan A.

Position: Director

Appointed: 14 January 2014

Resigned: 16 July 2014

Jacqueline K.

Position: Director

Appointed: 12 January 2014

Resigned: 04 November 2017

Kate W.

Position: Director

Appointed: 08 February 2012

Resigned: 14 January 2014

Claire E.

Position: Director

Appointed: 08 February 2012

Resigned: 24 July 2013

Claire C.

Position: Director

Appointed: 08 February 2012

Resigned: 14 January 2014

Nicola S.

Position: Director

Appointed: 08 February 2012

Resigned: 14 January 2014

Camille W.

Position: Director

Appointed: 15 March 2011

Resigned: 08 February 2012

Gill G.

Position: Director

Appointed: 15 March 2011

Resigned: 15 October 2019

Carlene F.

Position: Director

Appointed: 15 March 2011

Resigned: 08 February 2012

Jayne S.

Position: Director

Appointed: 15 March 2011

Resigned: 08 October 2013

Emilie S.

Position: Director

Appointed: 15 March 2011

Resigned: 14 January 2014

Susie R.

Position: Director

Appointed: 11 March 2010

Resigned: 08 February 2012

Rebecca E.

Position: Director

Appointed: 11 December 2008

Resigned: 08 February 2012

Aravinda K.

Position: Director

Appointed: 11 December 2008

Resigned: 15 March 2011

Victoria P.

Position: Secretary

Appointed: 11 December 2008

Resigned: 29 April 2010

Jennifer P.

Position: Director

Appointed: 07 April 2008

Resigned: 08 February 2012

Julie H.

Position: Director

Appointed: 07 April 2008

Resigned: 15 March 2011

Paula S.

Position: Director

Appointed: 07 April 2008

Resigned: 08 February 2012

Sheila T.

Position: Director

Appointed: 07 April 2008

Resigned: 14 January 2011

Jennifer M.

Position: Secretary

Appointed: 07 April 2008

Resigned: 11 December 2008

Marilyn H.

Position: Director

Appointed: 07 April 2008

Resigned: 23 March 2022

Nasima P.

Position: Director

Appointed: 07 April 2008

Resigned: 07 April 2010

Ann L.

Position: Director

Appointed: 07 April 2008

Resigned: 08 February 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we found, there is Sheila T. This PSC has significiant influence or control over the company,.

Sheila T.

Notified on 3 August 2016
Nature of control: significiant influence or control

Company previous names

The National Working Group For Sexually Exploited Children And Young People December 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-31
Balance Sheet
Current Assets583 675534 402
Net Assets Liabilities490 076493 621
Other
Creditors98 09850 248
Fixed Assets4 4999 467
Net Current Assets Liabilities485 577484 154
Total Assets Less Current Liabilities490 076493 621

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
New director appointment on 2022/09/21.
filed on: 28th, February 2024
Free Download (2 pages)

Company search