Sos Domestic Abuse Projects ILFORD


Sos Domestic Abuse Projects was formally closed on 2022-07-05. Sos Domestic Abuse Projects was a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) that was located at Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU, Essex. The company (incorporated on 1997-02-25) was run by 3 directors.
Director Adam C. who was appointed on 01 June 2019.
Director Nicola B. who was appointed on 23 June 2014.
Director Denise S. who was appointed on 01 May 2014.

The company was officially categorised as "other social work activities without accommodation n.e.c." (88990). As stated in the Companies House information, there was a name alteration on 2009-11-04 and their previous name was Southend Women's Aid. The most recent confirmation statement was sent on 2021-11-09 and last time the annual accounts were sent was on 30 September 2019. 2015-11-09 is the date of the most recent annual return.

Sos Domestic Abuse Projects Address / Contact

Office Address Recovery House Hainault Business Park 15-17
Office Address2 Roebuck Road
Town Ilford
Post code IG6 3TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03323671
Date of Incorporation Tue, 25th Feb 1997
Date of Dissolution Tue, 5th Jul 2022
Industry Other social work activities without accommodation n.e.c.
End of financial Year 30th September
Company age 25 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Wed, 23rd Nov 2022
Last confirmation statement dated Tue, 9th Nov 2021

Company staff

Adam C.

Position: Director

Appointed: 01 June 2019

Nicola B.

Position: Director

Appointed: 23 June 2014

Denise S.

Position: Director

Appointed: 01 May 2014

Butlers Financial Limited

Position: Corporate Secretary

Appointed: 21 October 2013

Laura W.

Position: Director

Appointed: 01 June 2019

Resigned: 02 July 2020

Georgina B.

Position: Director

Appointed: 14 December 2017

Resigned: 04 June 2019

Rachel P.

Position: Director

Appointed: 14 July 2014

Resigned: 17 January 2018

Alison N.

Position: Director

Appointed: 23 June 2014

Resigned: 04 June 2019

Jacqueline S.

Position: Director

Appointed: 08 January 2014

Resigned: 31 May 2015

Julia P.

Position: Director

Appointed: 08 January 2014

Resigned: 17 January 2018

Jennie H.

Position: Director

Appointed: 16 April 2012

Resigned: 07 August 2018

Helen W.

Position: Director

Appointed: 24 June 2010

Resigned: 08 January 2014

Jane D.

Position: Director

Appointed: 15 April 2009

Resigned: 21 October 2013

Charlotte D.

Position: Director

Appointed: 15 April 2009

Resigned: 21 March 2011

Margaret H.

Position: Director

Appointed: 01 April 2009

Resigned: 21 October 2013

Alison S.

Position: Secretary

Appointed: 24 September 2003

Resigned: 21 October 2013

Teresa M.

Position: Director

Appointed: 24 September 2003

Resigned: 13 November 2007

Jane N.

Position: Director

Appointed: 24 September 2003

Resigned: 16 April 2009

Jeannette D.

Position: Director

Appointed: 12 December 2001

Resigned: 24 September 2003

Linda C.

Position: Director

Appointed: 12 December 2001

Resigned: 17 September 2002

Paula M.

Position: Secretary

Appointed: 09 October 2001

Resigned: 24 September 2003

Paula M.

Position: Director

Appointed: 09 October 2001

Resigned: 12 December 2007

Alison S.

Position: Director

Appointed: 09 October 2001

Resigned: 21 October 2013

Paula M.

Position: Secretary

Appointed: 19 September 2000

Resigned: 09 October 2001

Karen H.

Position: Director

Appointed: 19 September 2000

Resigned: 09 October 2001

Helen W.

Position: Director

Appointed: 19 September 2000

Resigned: 28 August 2001

June B.

Position: Director

Appointed: 19 September 2000

Resigned: 22 January 2002

Sue T.

Position: Director

Appointed: 16 June 1998

Resigned: 19 September 2000

Anna S.

Position: Director

Appointed: 25 February 1997

Resigned: 14 March 1998

Alison S.

Position: Director

Appointed: 25 February 1997

Resigned: 09 October 2001

Elizabeth M.

Position: Director

Appointed: 25 February 1997

Resigned: 27 January 2000

Yvonne C.

Position: Director

Appointed: 25 February 1997

Resigned: 22 January 2002

Debbie F.

Position: Director

Appointed: 25 February 1997

Resigned: 21 October 1997

Sheran B.

Position: Secretary

Appointed: 25 February 1997

Resigned: 19 September 2000

Company previous names

Southend Women's Aid November 4, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Address change date: 23rd August 2021. New Address: Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU. Previous address: 4 West Road Westcliff-on-Sea Essex SS0 9DA
filed on: 23rd, August 2021
Free Download (2 pages)

Company search